PRISM NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Statement of capital on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Change of details for The Exceed Partnership as a person with significant control on 2021-10-11

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

14/07/2114 July 2021 Change of details for Mr Mark John Orton as a person with significant control on 2017-06-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Mark John Orton on 2017-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072948940004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072948940003

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 417756.38

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER CLARK

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ORTON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXCEED PARTNERSHIP

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEFF HERDMAN

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

07/08/157 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 457169.29

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 CONSOLIDATION 25/02/15

View Document

08/04/158 April 2015 ALTER ARTICLES 25/02/2015

View Document

08/04/158 April 2015 30/09/14 STATEMENT OF CAPITAL GBP 457500.79

View Document

08/04/158 April 2015 30/09/14 STATEMENT OF CAPITAL GBP 457466.79

View Document

24/03/1524 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072948940003

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM PHILIP BARNES & CO THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR FRASER JAMES CLARK

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WOOD

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JEFF HERDMAN

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ORTON / 23/11/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072948940002

View Document

07/08/137 August 2013 ADOPT ARTICLES 23/07/2013

View Document

07/08/137 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 128.79

View Document

07/08/137 August 2013 SUB-DIVISION 23/07/13

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR TIMOTHY JAMES WOOD

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES CLARK / 26/07/2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES CLARK / 24/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ORTON / 26/07/2012

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ORTON / 18/06/2012

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR FRASER JAMES CLARK

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOOD

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TREEAN LIMITED


  • 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