PRSL DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-07-17 with no updates |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 05/07/245 July 2024 | Registered office address changed from Arawa Coote Lane Whitestake Preston Lancashire PR4 4LJ to Chez Soi Smithy Lane Much Hoole Preston PR4 4QJ on 2024-07-05 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 19/12/2119 December 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSIE JOHNSON |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM MJH ACCOUNTANTS LIMITED 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF UNITED KINGDOM |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MISS ROSIE JOANNE DUNN / 01/10/2019 |
| 03/10/193 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE JOANNE JOHNSON / 01/10/2019 |
| 26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
| 09/10/189 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
| 04/10/184 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
| 23/06/1823 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 16/06/1816 June 2018 | REGISTERED OFFICE CHANGED ON 16/06/2018 FROM 1 TURNPIKE CLOSE MUCH HOOLE PRESTON LANCS PR4 4HH |
| 16/06/1816 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE JOANNE DUNN / 16/06/2018 |
| 06/01/186 January 2018 | DISS40 (DISS40(SOAD)) |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSIE JOANNE DUNN |
| 02/01/182 January 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 28/09/1728 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 02/10/142 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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