PRISTINE BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Micro company accounts made up to 2024-03-31 |
03/04/253 April 2025 | Amended micro company accounts made up to 2023-04-05 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with updates |
30/01/2530 January 2025 | Change of details for Mr Ben Pearson as a person with significant control on 2025-01-26 |
30/01/2530 January 2025 | Director's details changed for Mr Ben Pearson on 2025-01-26 |
03/01/253 January 2025 | Previous accounting period shortened from 2024-04-05 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-05 |
21/11/2321 November 2023 | Registered office address changed from Unit 2 West Bawtry Road Canklow Meadows Industrial Estate Rotherham S60 2XL England to Unit 2, Steelbox Works West Bawtry Road Canklow Meadows Industrial Estate Rotherham S60 2XL on 2023-11-21 |
15/11/2315 November 2023 | Registered office address changed from 9 Kenwood Rise Bramley Rotherham S66 3YE England to Unit 2 West Bawtry Road Canklow Meadows Industrial Estate Rotherham S60 2XL on 2023-11-15 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
15/09/2215 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 39 ROSEDALE WAY SUNNYSIDE ROTHERHAM S66 3LE ENGLAND |
25/05/1925 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
05/05/175 May 2017 | CURREXT FROM 31/01/2018 TO 05/04/2018 |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR BEN PEARSON |
27/01/1727 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BEN PEARSON |
12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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