PRISTINE COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
05/11/245 November 2024 | Registration of charge 068603400002, created on 2024-11-05 |
05/11/245 November 2024 | Registration of charge 068603400003, created on 2024-11-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
14/12/2314 December 2023 | Registered office address changed from Church Street Willenhall West Midlands WV13 1QW to C/O C E Marshall 39 Church Street Willenhall West Midlands WV13 1QW on 2023-12-14 |
19/09/2319 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
25/09/1925 September 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
19/12/1819 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | FIRST GAZETTE |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM RUSSELL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/05/169 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/04/1517 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/04/1410 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/08/135 August 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
16/04/1316 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | DIRECTOR APPOINTED MR ROBERT WILLIAM RUSSELL |
01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL |
12/04/1112 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
27/09/1027 September 2010 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM WINDLEY FARM HOUSE CRUDGINGTON TELFORD SHROPSHIRE TF6 6JY |
13/08/1013 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/06/1028 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
21/06/1021 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
01/04/091 April 2009 | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER |
26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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