PRYER SYMONDS LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SYMONDS / 27/08/2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
2ND FLOOR THE PLATINUM BUILDING
ST JOHN'S INNOVATION PARK COWLEY ROAD
CAMBRIDGE
CB4 0WS
UNITED KINGDOM

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM
ANGLIA HOUSE
285 MILTON ROAD
CAMBRIDGE
CB4 1XQ

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SYMONDS / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY MARCIA SYMONDS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONDS / 20/01/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 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