PRS RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-05-31 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-05-31 |
01/08/241 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
09/05/229 May 2022 | Change of details for Mr Daniel Johnathan Edgar as a person with significant control on 2022-05-01 |
09/05/229 May 2022 | Director's details changed for Mr Daniel Johnathan Edgar on 2022-05-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
17/04/2017 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
25/03/1925 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 80 LITTLEFIELD ROAD EDGWARE MIDDLESEX HA8 0TG ENGLAND |
10/02/1710 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
07/07/167 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY ENGLAND |
06/07/156 July 2015 | COMPANY NAME CHANGED PARAMOUNT RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/15 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 80 LITTLEFIELD ROAD EDGWARE HA8 0TG UNITED KINGDOM |
15/05/1515 May 2015 | COMPANY NAME CHANGED PARAMOUNT RECRUITMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/05/15 |
14/05/1514 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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