WATSON PROTOTYPE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-08-03

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR FRASER ELLIOT WATSON / 28/09/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ELLIOT WATSON / 28/09/2017

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ELLIOT WATSON / 01/02/2015

View Document

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ELLIOT WATSON / 01/02/2012

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ELLIOT WATSON / 01/04/2011

View Document

10/03/1110 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGERY WATSON / 01/02/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 251A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER ELLIOT WATSON / 01/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WATSON / 01/02/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WATSON / 01/02/2008

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 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