PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/05/2520 May 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Paul Bryan Suter as a director on 2024-11-08

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

04/05/224 May 2022 Change of details for Project Tristar Limited as a person with significant control on 2022-05-04

View Document

04/10/214 October 2021 Appointment of Mr Qaiser Vakani as a secretary on 2021-10-01

View Document

09/08/219 August 2021 Registered office address changed from Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ to The Point 37 North Wharf Road London W2 1AF on 2021-08-09

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

28/07/2128 July 2021

View Document

21/05/2021 May 2020 ADOPT ARTICLES 16/03/2020

View Document

12/05/2012 May 2020 ADOPT ARTICLES 16/03/2020

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PATRICK ANTHONY GALLAGHER

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PAUL BRYAN SUTER

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR LIAM GRIFFIN

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON

View Document

24/06/1924 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

24/06/1924 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/18

View Document

20/06/1920 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2018

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR SIMON GORDON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STICKLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

04/04/184 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/17

View Document

04/04/184 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document

20/02/1820 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

25/07/1625 July 2016 AUDITOR'S RESIGNATION

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CLARINGBOLD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN ALLSOP

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ANDREW KENNETH BOLAND

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLARINGBOLD

View Document

23/03/1623 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/11/153 November 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HOHNE

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR DARREN HOWARD ALLSOP

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR DOUGLAS BRYAN CLARINGBOLD

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR DOUGLAS BRYAN CLARINGBOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOHNE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN DE BEER

View Document

25/03/1525 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1411 March 2014 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