PRISMATIC DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROYSTON FRANCIS HINE / 31/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROYSTON FRANCIS HINE / 31/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE WEBSTER / 31/05/2019

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MISS NICOLA JANE WEBSTER

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 21/07/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED BEEP DESIGN & MEDIA LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

08/08/148 August 2014 21/07/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 21/07/12 NO CHANGES

View Document

08/05/128 May 2012 COMPANY NAME CHANGED JIM HINE DESIGN LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

08/05/128 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 21/07/11 NO CHANGES

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROYSTON FRANCIS HINE / 22/10/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM FLAT 28 THE DECO BUILDING COOMBE ROAD BRIGHTON EAST SUSSEX BN2 4EQ

View Document

25/09/0925 September 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS JIM ROYSTON FRANCIS HINE LOGGED FORM

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIM HINE / 10/09/2009

View Document

21/07/0921 July 2009 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