PRESTIGE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM SUITE E12 JOSEPHS WELL LEEDS WEST YORKSHIRE LS3 1AB

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM PRESTIGE HOUSE 12 BOWLALLEY LANE HULL EAST YORKSHIRE HU1 1XR

View Document

25/07/1825 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1825 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1825 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

20/06/1720 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

26/08/1626 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033825730002

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/104 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DARREN STABLER / 01/01/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW HILL

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: ORIEL CHAMBERS 27 HIGH STREET KINGSTON UPON HULL HU1 1NE

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 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