PRESTON IT SERVICES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/12/1314 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/12/1228 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADRIAN HOTHERSALL / 30/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JAYNE HOTHERSALL / 30/12/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

07/12/047 December 2004 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