PRISM ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Administrator's progress report |
14/11/2414 November 2024 | Notice of deemed approval of proposals |
28/10/2428 October 2024 | Statement of administrator's proposal |
23/10/2423 October 2024 | Appointment of an administrator |
23/10/2423 October 2024 | Registered office address changed from 30 Burrel Road Burrel Road Industrial Estate St Ives Cambridgeshire PE27 3NF to C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2024-10-23 |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-09-30 |
08/02/248 February 2024 | Director's details changed for Fredrik Jens Johansson on 2024-02-08 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
14/11/2314 November 2023 | Termination of appointment of David Wayne Dawson as a director on 2023-08-23 |
06/11/236 November 2023 | Registration of charge 025622150007, created on 2023-11-01 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Termination of appointment of Thomas Tennant Fothergill as a director on 2023-05-12 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Termination of appointment of David John Aspinall as a director on 2022-03-10 |
25/03/2225 March 2022 | Director's details changed for Carl-Olaf Kjellme on 2022-03-25 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-09-30 |
22/12/2122 December 2021 | Registration of charge 025622150006, created on 2021-12-22 |
21/12/2121 December 2021 | Registration of charge 025622150005, created on 2021-12-21 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-26 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/07/219 July 2021 | Satisfaction of charge 1 in full |
18/06/2118 June 2021 | Total exemption full accounts made up to 2020-09-30 |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKIN / 15/12/2013 |
08/12/148 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASPINALL / 01/12/2013 |
12/12/1312 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/11/1227 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/12/1114 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/11/1030 November 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES VYSE / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER WALTON / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASPINALL / 09/12/2009 |
09/12/099 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DICKIN / 09/12/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
27/11/0627 November 2006 | LOCATION OF REGISTER OF MEMBERS |
27/11/0627 November 2006 | LOCATION OF DEBENTURE REGISTER |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 BURRELL ROAD INDUSTRIAL ESTATE ST.IVES |
27/11/0627 November 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
03/12/043 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | DIRECTOR RESIGNED |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
29/12/0329 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
02/12/032 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
01/12/021 December 2002 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
09/07/029 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/12/0127 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
03/12/013 December 2001 | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
30/11/9930 November 1999 | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
13/05/9913 May 1999 | S366A DISP HOLDING AGM 07/05/99 |
02/02/992 February 1999 | DIRECTOR'S PARTICULARS CHANGED |
29/12/9829 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
04/12/984 December 1998 | RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS |
08/01/988 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
03/12/973 December 1997 | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS |
25/01/9725 January 1997 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
07/01/977 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
03/12/963 December 1996 | RETURN MADE UP TO 26/11/96; CHANGE OF MEMBERS |
09/10/969 October 1996 | � IC 21500/21000 23/09/96 � SR 500@1=500 |
17/07/9617 July 1996 | DIRECTOR RESIGNED |
15/03/9615 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
29/11/9529 November 1995 | RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS |
01/02/951 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/12/9413 December 1994 | RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS |
13/12/9413 December 1994 | DIRECTOR'S PARTICULARS CHANGED |
19/08/9419 August 1994 | � NC 20000/22000 12/08/94 |
19/08/9419 August 1994 | NEW DIRECTOR APPOINTED |
19/08/9419 August 1994 | NEW DIRECTOR APPOINTED |
19/08/9419 August 1994 | AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/08/94 |
12/01/9412 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
08/12/938 December 1993 | RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS |
28/01/9328 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
03/12/923 December 1992 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
03/12/923 December 1992 | RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS |
11/06/9211 June 1992 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/9227 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
05/12/915 December 1991 | RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS |
06/06/916 June 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
06/02/916 February 1991 | DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/91 |
05/02/915 February 1991 | COMPANY NAME CHANGED SCHEMEVALUE LIMITED CERTIFICATE ISSUED ON 06/02/91 |
31/01/9131 January 1991 | AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/91 |
31/01/9131 January 1991 | AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/91 |
31/01/9131 January 1991 | REGISTERED OFFICE CHANGED ON 31/01/91 FROM: G OFFICE CHANGED 31/01/91 NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON. CAMBS. PE17 4AF |
31/01/9131 January 1991 | � NC 1000/20000 22/01/91 |
30/01/9130 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/919 January 1991 | REGISTERED OFFICE CHANGED ON 09/01/91 FROM: G OFFICE CHANGED 09/01/91 2 BACHES STREET LONDON N1 6UB |
09/01/919 January 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/01/913 January 1991 | ALTER MEM AND ARTS 14/12/90 |
03/01/913 January 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/11/9026 November 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRISM ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company