PRINSIX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

21/10/2421 October 2024 Termination of appointment of Nigel Adrian Welch as a director on 2024-10-21

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of Rowland Alexander Johnson as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

11/09/2311 September 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Appointment of Mr Nigel Adrian Welch as a director on 2022-02-10

View Document

13/10/2213 October 2022 Appointment of Mr Rowland Alexander Johnson as a director on 2022-02-10

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-11-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/01/2126 January 2021 30/10/20 STATEMENT OF CAPITAL GBP 154.21875

View Document

26/01/2126 January 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 ADOPT ARTICLES 01/06/2020

View Document

22/06/2022 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 126.8864

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 10 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND

View Document

12/03/2012 March 2020 SUB-DIVISION 06/03/20

View Document

11/03/2011 March 2020 SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 06/03/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR SOTERIS ANDREW VASILI

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR KENNETH GARY PARLETT

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 10 C/O SHULMANS LLP 10 WELLINGTON PLACE LEEDS LS6 3AG UNITED KINGDOM

View Document

14/11/1914 November 2019 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