PRISM LOGISTICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Purchase of own shares.

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025 Termination of appointment of Christopher Gillie as a director on 2023-11-30

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

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

View Accounts

04/10/214 October 2021 Satisfaction of charge 1 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILLIE / 11/08/2017

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/06/141 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 24/11/2010

View Document

02/02/122 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 PREVSHO FROM 31/05/2011 TO 30/11/2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR CHRIS GILLIE

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR RICHARD WHITE

View Document

02/02/112 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED 4 WHEELS LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY KEITH THOMPSON

View Document

20/01/1020 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 01/10/2009

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 24 SYCAMORE BUSINESS PARK DISHFORTH ROAD COPT HEWICK RIPON NORTH YORKSHIRE HG4 2DF

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 COMPANY NAME CHANGED PLAN-IT RETAIL LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 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