PRITCHARD CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

07/06/237 June 2023 Registered office address changed from Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 2023-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PRITCHARD

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY KT8 9BE

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONE MICHELLE PRITCHARD / 04/01/2016

View Document

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PRITCHARD / 04/01/2016

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED PRITCHARD FUNERAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/139 July 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

27/06/1327 June 2013 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