Advanced company searchLink opens in new window

PRESTIGE CONTROL SYSTEMS LIMITED

Company number 03061822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
23 Mar 2023 AA01 Previous accounting period shortened from 30 March 2023 to 31 December 2022
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 AD01 Registered office address changed from Unit 4.14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS to Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS on 14 May 2021
02 Apr 2021 AP01 Appointment of Mr Andrew Peter Turner as a director on 1 April 2021
02 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
11 Sep 2018 AP03 Appointment of Mr Andrew Peter Turner as a secretary on 30 August 2018
05 Sep 2018 PSC07 Cessation of Gary Leslie Wood as a person with significant control on 30 August 2018
05 Sep 2018 PSC02 Notification of Prestige-Exbrooknes Holdings Limited as a person with significant control on 30 August 2018
05 Sep 2018 TM01 Termination of appointment of Gary Leslie Wood as a director on 30 August 2018
05 Sep 2018 TM02 Termination of appointment of Melinda Wood as a secretary on 30 August 2018
05 Sep 2018 AP01 Appointment of Mr James Mason Beech as a director on 30 August 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 100
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017