PROMETHEUS IT LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
51 EASRWICK CHASE EARSWICK
YORK
NORTH YORKSHIRE
YO32 9FZ
ENGLAND

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOBSON / 30/06/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
7 NETHERWOODS
STRENSALL
YORK
YO32 5WE

View Document

23/04/1423 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
12 DEER HILL GROVE
CLIFTON MOOR
YORK
YO30 4UE
UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 7 NETHERWOODS, STRENSALL YORK NORTH YORKSHIRE YO32 5WE

View Document

01/04/101 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOBSON / 01/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY REBECCA GILBERTSON

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 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