PRYDIS SUPPORT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Change of details for Prydis Limited as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to Clyst House Manor Drive Clyst St. Mary Exeter Devon EX5 1GB on 2024-07-23

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

05/01/225 January 2022 Termination of appointment of James Arthur Harrison Priday as a director on 2021-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Joseph Robert James Priday as a director on 2021-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GREENWAY

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079095750001

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079095750002

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE PRIDAY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 DIRECTOR APPOINTED MISS CATHERINE LOUISA GREENWAY

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 DIRECTOR APPOINTED MR JAMES ARTHR HARRISON PRIDAY

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR BRUCE ROBERT JAMES PRIDAY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079095750001

View Document

30/04/1330 April 2013 SECRETARY APPOINTED NICHOLAS JOHN CROSS

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/03/1325 March 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED RUGIR LIMITED CERTIFICATE ISSUED ON 25/03/13

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 13/01/12 STATEMENT OF CAPITAL GBP 100

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR MARTIN ROBERT HALL

View Document

07/02/127 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/01/1213 January 2012 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