PRISTEIN NEW BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Andrew Robertson Stein as a director on 2025-03-20

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

07/02/257 February 2025 Cessation of Andrew Robertson Stein as a person with significant control on 2024-03-01

View Document

07/02/257 February 2025 Notification of Anne Marie Stein as a person with significant control on 2024-03-01

View Document

15/01/2515 January 2025 Cessation of Alan Robertson Stein as a person with significant control on 2024-10-13

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Director's details changed for Mrs Anne Marie Stein on 2024-03-06

View Document

29/02/2429 February 2024 Appointment of Mrs Anne Marie Stein as a director on 2024-02-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Notification of Andrew Robertson Stein as a person with significant control on 2022-10-01

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

07/11/227 November 2022 Appointment of Mr Andrew Robertson Stein as a director on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Alan Robertson Stein as a director on 2022-11-01

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Registered office address changed from Unit 1 York Road Chapelhall Airdrie ML6 8HW Scotland to 4 Flavell Place Airdrie ML6 9HX on 2022-10-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM UNIT 19 COATBANK WAY COATBRIDGE ML5 3AG SCOTLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/03/161 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information