PRESENTING SUCCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Director's details changed for Ms Susannah Vicky Deal on 2025-08-15

View Document

29/08/2529 August 2025 Change of details for Mr Walter Blackburn as a person with significant control on 2025-08-13

View Document

29/08/2529 August 2025 Director's details changed for Mr Walter Blackburn on 2025-08-13

View Document

14/07/2514 July 2025 Micro 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

09/01/259 January 2025

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

21/10/2421 October 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

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Change of details for Mr Walter Blackburn as a person with significant control on 2021-11-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Appointment of Ms Susannah Vicky Deal as a director on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

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

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BLACKBURN / 06/10/2017

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/09/1613 September 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

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM OAK TREE HOUSE CANDLEMAS LANE BEACONSFIELD BUCKS HP9 1AE

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BLACKBURN / 22/10/2012

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

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

View Accounts

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED POWERFUL PRESENTATION TRAINING LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1216 February 2012 CHANGE OF NAME 07/02/2012

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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