Advanced company searchLink opens in new window

PRESTIGE QUALITY INSPECTION LTD

Company number 08848877

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)
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 January 2023
05 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Oct 2017 TM01 Termination of appointment of Adam Buxton as a director on 1 September 2017
24 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20
26 Feb 2014 TM01 Termination of appointment of Trudy Clarke as a director
27 Jan 2014 CH01 Director's details changed for Gemma Wall on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Trudy Martin on 27 January 2014
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 20