Advanced company searchLink opens in new window

PRS MACHINING LTD

Company number 05145725

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)
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
04 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 AP01 Appointment of Mrs Janette Irene May as a director on 16 October 2022
31 Oct 2022 AP01 Appointment of Mrs Jane Martin as a director on 16 October 2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Sep 2021 SH06 Cancellation of shares. Statement of capital on 9 July 2021
  • GBP 68
02 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 TM01 Termination of appointment of Peter Martin as a director on 9 July 2021
13 Jul 2021 TM02 Termination of appointment of Peter Martin as a secretary on 9 July 2021
13 Jul 2021 PSC07 Cessation of Peter Martin as a person with significant control on 9 July 2021
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
30 Aug 2017 AD01 Registered office address changed from 38 Kings Road Lee on the Solent Hampshire PO13 9NU to Unit 4 Clarence Wharf Mumby Road Gosport PO12 1AJ on 30 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Simon May on 21 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Roger Harry Martin on 21 August 2017
29 Aug 2017 CH01 Director's details changed for Peter Martin on 21 August 2017