PRESENTING SUCCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Director's details changed for Ms Susannah Vicky Deal on 2025-08-15 |
| 29/08/2529 August 2025 | Change of details for Mr Walter Blackburn as a person with significant control on 2025-08-13 |
| 29/08/2529 August 2025 | Director's details changed for Mr Walter Blackburn on 2025-08-13 |
| 14/07/2514 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/01/259 January 2025 | |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-19 with updates |
| 30/08/2330 August 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/11/2215 November 2022 | Change of details for Mr Walter Blackburn as a person with significant control on 2021-11-01 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
| 17/11/2117 November 2021 | Appointment of Ms Susannah Vicky Deal as a director on 2021-11-01 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BLACKBURN / 06/10/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM OAK TREE HOUSE CANDLEMAS LANE BEACONSFIELD BUCKS HP9 1AE |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/11/1517 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/11/1412 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BLACKBURN / 22/10/2012 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/06/1313 June 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 22/02/1222 February 2012 | COMPANY NAME CHANGED POWERFUL PRESENTATION TRAINING LIMITED CERTIFICATE ISSUED ON 22/02/12 |
| 22/02/1222 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/02/1216 February 2012 | CHANGE OF NAME 07/02/2012 |
| 19/10/1119 October 2011 | 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