PRISMA COLOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Termination of appointment of Mark Howard Wood as a director on 2024-03-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Secretary's details changed for Timothy Wynne Johnson on 2023-11-23

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

01/11/231 November 2023 Director's details changed for Mark Howard Wood on 2022-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Ian Carroll on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Andrew Gerald Johnson on 2022-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Timothy Wynne Johnson on 2022-11-01

View Document

25/08/2325 August 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Full accounts made up to 2020-11-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DOMINIC PHILPOT

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JAMES BUCKLEY

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR RYAN ROBERT HEAP

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/09/158 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

11/12/1411 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS HAYLEY DIANE COLLINSON

View Document

01/02/131 February 2013 SECOND FILING WITH MUD 30/10/12 FOR FORM AR01

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/12/1122 December 2011 SAIL ADDRESS CREATED

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHNSON / 11/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERALD JOHNSON / 11/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD WOOD / 11/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/0919 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: HOLEHOUSE MILL, MARPLE ROAD, CHISWORTH, GLOSSOP, DERBYSHIRE SK13 5DH

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/12/9717 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: UNIT 11, ETHEROW INDUSTRIAL ESTATE, WOOLLEY BRIDGE ROAD GLOSSOP, DERBYSHIRE SK13 2NS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: UNIT 1, DINTING VALE INDUSTRIAL ESATE, DINTING VALE, GLOSSOP DERBYSHIRE SK13 9JD

View Document

27/10/9727 October 1997 £ IC 25000/10000 01/10/97 £ SR 15000@1=15000

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 AGREEMENT 01/10/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: UNITS 3 AND 4 HOLLINS INDUSTRIAL, PARK, PLATT STREET,, PADFIELD, HYDE,, CHESHIRE SK14 7EB

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 18 LONGLANDS ROAD, NEW MILLS, STOCKPORT, CHESHIRE SK12 3BL

View Document

18/11/9118 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

04/11/914 November 1991 SECRETARY RESIGNED

View Document

30/10/9130 October 1991 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