PRISM DATA CENTRE SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

24/06/2524 June 2025 Change of details for Pdcs Holdings Limited as a person with significant control on 2024-01-16

View Document

11/03/2511 March 2025 Director's details changed for Mr Dean Lipke on 2025-01-31

View Document

05/03/255 March 2025 Appointment of Mr Dean Lipke as a director on 2025-01-31

View Document

05/03/255 March 2025 Termination of appointment of Ian Gerard Wilkie as a director on 2025-01-31

View Document

02/01/252 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Director's details changed for Mr Oliver Mark Reynolds on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Mr Donald Jay Hendler on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Mr Oliver Mark Reynolds on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Ms Lucy Leal Guilherme on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Ian Gerard Wilkie on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Oliver Mark Reynolds on 2024-08-09

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Appointment of Mr Oliver Mark Reynolds as a director on 2024-01-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Second filing for the notification of Pdcs Holdings Limited as a person with significant control

View Document

18/01/2418 January 2024 Second filing for the cessation of David Charles Calvin as a person with significant control

View Document

16/01/2416 January 2024 Termination of appointment of David Charles Calvin as a director on 2024-01-12

View Document

16/01/2416 January 2024 Termination of appointment of Jonathan Neil Smethurst as a director on 2024-01-12

View Document

16/01/2416 January 2024 Termination of appointment of Oliver Mark Reynolds as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Ms Lucy Leal Guilherme as a director on 2024-01-12

View Document

16/01/2416 January 2024 Registered office address changed from Unit 13 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Paul Southern as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Mr Ian Gerard Wilkie as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Mr Donald Jay Hendler as a director on 2024-01-12

View Document

16/01/2416 January 2024 Satisfaction of charge 108318170002 in full

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Satisfaction of charge 108318170001 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Amelia Teddy Calvin Pay as a secretary on 2023-04-01

View Document

30/05/2330 May 2023 Termination of appointment of James Alexander Calvin Pay as a secretary on 2023-04-01

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Unit 13 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU on 2022-12-08

View Document

10/11/2210 November 2022 Secretary's details changed for Mr Amelia Teddy Calvin Pay on 2022-10-21

View Document

10/11/2210 November 2022 Secretary's details changed for Mr James Alexander Calvin Pay on 2022-10-21

View Document

21/10/2221 October 2022 Notification of Pdcs Holdings Limited as a person with significant control on 2021-02-26

View Document

21/10/2221 October 2022 Cessation of David Charles Calvin as a person with significant control on 2021-02-26

View Document

07/10/227 October 2022 Appointment of Mr Paul Southern as a director on 2021-11-01

View Document

09/05/229 May 2022 Appointment of Mr Jonathan Neil Smethurst as a director on 2022-02-01

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108318170001

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/08/183 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/183 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES CALVIN / 17/04/2018

View Document

26/04/1826 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 DISS REQUEST WITHDRAWN

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1816 February 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1722 June 2017 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