PRS CAD SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
28/09/2128 September 2021 | Application to strike the company off the register |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/07/2028 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/07/1930 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/07/1826 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/08/171 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 8 8 NEW ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2LX |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENSON / 23/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SUITE 110 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS UNITED KINGDOM |
09/07/139 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/07/1231 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
15/12/1115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
30/08/1130 August 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
15/06/1115 June 2011 | PREVSHO FROM 30/06/2011 TO 31/05/2011 |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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