Advanced company searchLink opens in new window

PRSGROUPUK LTD

Company number 07158474

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7,500
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,500
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
13 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,500
25 Mar 2014 CH01 Director's details changed for Stewart Packwood on 8 August 2013
14 Mar 2014 TM01 Termination of appointment of Ryan Lunt as a director
13 Mar 2014 TM02 Termination of appointment of a secretary
12 Mar 2014 AP01 Appointment of Mrs Claire Michelle Packwood as a director
12 Mar 2014 AD01 Registered office address changed from the Outbuilding 86 Sapcote Road Burbage Hinckley LE10 2AX United Kingdom on 12 March 2014
12 Mar 2014 AP01 Appointment of Stewart Packwood as a director
12 Mar 2014 TM01 Termination of appointment of Paul Nolan as a director