PROMPT SIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2025-07-17

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-05-14 with updates

View Document

26/02/2526 February 2025 Satisfaction of charge 2 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 1 in full

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Change of details for Mrs Karen Ann Baker as a person with significant control on 2023-08-08

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STEPHEN BAKER / 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2017

View Document

27/09/1727 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 3

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM UNIT 14 MULBERRY COURT BOURNE ROAD DARTFORD KENT DA1 4BF

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 3 BRITISH WHARF LANDMANN WAY LONDON SE14 5RS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: UNIT A,APOLLO BUSINESS CENTRE 158,TRUNDLEYS ROAD LONDON SE8 5JE

View Document

04/06/974 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

12/06/9412 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: UNIT 2A,APOLLO BUSINESS CENTRE 158,TRUNDLEYS ROAD LONDON SE8 5JE

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: UNIT 6 BENTALLS COMPLEX HEYBRIDGE MALDON CM9 7NW

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/896 February 1989 ADOPT MEM AND ARTS 241088

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/89

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED MIRENWAY LIMITED CERTIFICATE ISSUED ON 16/01/89

View Document

26/09/8826 September 1988 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