PRESTIGE ARCHITECTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Director's details changed for Mr Sean Duncan Lindsay-Smith on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Sean Duncan Lindsay-Smith as a person with significant control on 2024-10-22

View Document

11/04/2411 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ England to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Change of details for Mr Sean Duncan Lindsay-Smith as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Cessation of Gregory James Lingard as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Termination of appointment of Gregory James Lingard as a director on 2022-11-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/08/196 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

19/12/1819 December 2018 30/07/18 STATEMENT OF CAPITAL GBP 300

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GREGORY JAMES LINGARD

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN LINDSAY-SMITH / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SWINDELLS / 07/08/2018

View Document

07/08/187 August 2018 CHANGE PERSON AS DIRECTOR

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN LINDSAY-SMITH / 18/12/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN LINDSAY-SMITH / 10/11/2017

View Document

24/08/1724 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR APPOINTED PAUL SWINDELLS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLOR

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM UNIT 14 SHEPLEY INDUSTRIAL ESTATE NORTH ALDENSHAW MANCHESTER LANCASHIRE M34 5DR

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 14 SHEPLEY INDUSTRIAL ESTATE SOUTH AUDENSHAW MANCHESTER LANCASHIRE M34 5DW UNITED KINGDOM

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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