PRISM POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSub-division of shares on 2025-07-04

View Document

11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewResolutions

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/05/257 May 2025 Appointment of Mr Adhum Carter Wolde-Lule as a director on 2025-05-07

View Document

19/03/2519 March 2025 Satisfaction of charge 048585930013 in full

View Document

31/01/2531 January 2025 Termination of appointment of Ashar Qayyum as a director on 2025-01-15

View Document

20/12/2420 December 2024 Satisfaction of charge 048585930012 in full

View Document

09/12/249 December 2024 Cessation of Keith Antony Hall as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Notification of a person with significant control statement

View Document

28/11/2428 November 2024 Change of details for Spkgas Ltd as a person with significant control on 2016-04-06

View Document

28/11/2428 November 2024 Notification of Keith Antony Hall as a person with significant control on 2016-04-06

View Document

28/11/2428 November 2024 Withdrawal of a person with significant control statement on 2024-11-28

View Document

16/10/2416 October 2024 Satisfaction of charge 048585930006 in full

View Document

07/10/247 October 2024 Registration of charge 048585930013, created on 2024-09-27

View Document

02/10/242 October 2024 Registration of charge 048585930012, created on 2024-10-02

View Document

30/09/2430 September 2024 Satisfaction of charge 048585930010 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 048585930009 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 048585930008 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 048585930005 in full

View Document

30/09/2430 September 2024 Director's details changed for Mr Keith Antony Hall on 2024-09-24

View Document

30/09/2430 September 2024 Satisfaction of charge 048585930011 in full

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-29 to 2024-06-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

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

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

07/03/247 March 2024 Termination of appointment of Andrew Mark Tavinor as a director on 2024-02-29

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/07/2314 July 2023 Satisfaction of charge 048585930007 in full

View Document

04/07/234 July 2023 Registration of charge 048585930011, created on 2023-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Registration of charge 048585930010, created on 2022-01-26

View Document

21/01/2221 January 2022 Registration of charge 048585930009, created on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Ashar Qayyum on 2021-09-13

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SHARPLES / 01/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHAR QAYYUM / 01/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TAVINOR / 01/11/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOGG / 01/10/2018

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HOGG / 01/10/2018

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHAR QAYYUM / 17/07/2018

View Document

10/05/1810 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 102.57

View Document

10/05/1810 May 2018 SUB-DIVISION 28/03/18

View Document

03/05/183 May 2018 ADOPT ARTICLES 28/03/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ASHAR QAYYUM

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048585930008

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR RICHARD HOGG

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048585930007

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY LAXTON

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048585930006

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048585930005

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTONY HALL / 17/09/2012

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TAVINOR / 22/08/2012

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/02/1217 February 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HOGG / 01/10/2011

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TAVINOR / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BITTERLIN

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN CROOK

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/09/103 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

09/04/099 April 2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 34 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTS WD18 8JU

View Document

12/03/0912 March 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

18/02/0918 February 2009

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED IAN FRANCOIS BITTERLIN

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DEAN KARL CROOK

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: HILLIER HOPKINS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

19/09/0719 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

19/10/0519 October 2005

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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