PRISTINE COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

05/11/245 November 2024 Registration of charge 068603400002, created on 2024-11-05

View Document

05/11/245 November 2024 Registration of charge 068603400003, created on 2024-11-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Registered office address changed from Church Street Willenhall West Midlands WV13 1QW to C/O C E Marshall 39 Church Street Willenhall West Midlands WV13 1QW on 2023-12-14

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/10/2126 October 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM RUSSELL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

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

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM RUSSELL

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM WINDLEY FARM HOUSE CRUDGINGTON TELFORD SHROPSHIRE TF6 6JY

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY KEVIN BREWER

View Document

26/03/0926 March 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