PRISM SOLUTIONS (UK) LTD

Company Documents

DateDescription
01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/142 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 58 MIDSUMMER AVENUE HOUNSLOW TW4 5BB ENGLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 58 MIDSUMMER AVENUE HOUNSLOW TW4 5BB ENGLAND

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O GOLDER BAQA 1 BAKER'S ROW LONDON EC1R 3DB UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O GOLDER BAQA 1 GROUND FLOOR 1 BAKERS ROW LONDON EC1R 3DB

View Document

19/09/1119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O GOLDER BAQA 86 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITIN CHHIBBAR / 01/10/2009

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI CHHIBBAR / 01/10/2009

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

04/10/064 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 58 MIDSUMMER AVENUE HOUNSLOW MIDDLESEX TW4 5BB

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 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