PRESTIGE COLOUR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-12 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/09/1727 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/10/1321 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/11/1226 November 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/10/1125 October 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/10/109 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAISHREE RATHOD / 01/10/2009 |
08/10/108 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH RATHOD / 01/10/2009 |
22/10/0922 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/09/0830 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/01/2009 |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
12/11/0712 November 2007 | DIRECTOR RESIGNED |
12/11/0712 November 2007 | SECRETARY RESIGNED |
12/11/0712 November 2007 | NEW SECRETARY APPOINTED |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: HAMILTON HOUSE, 315 ST SAVIOURS ROAD, LEICESTER LEICESTERSHIRE LE5 4HG |
12/09/0712 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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