PRYCE SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/161 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 TERMINATE SEC APPOINTMENT

View Document

03/05/113 May 2011

View Document

28/04/1128 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY EDWIN COLEMAN

View Document

28/04/1128 April 2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY EDWIN COLEMAN

View Document

09/04/119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE PRYCE / 23/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

17/04/0917 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 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