- Company Overview for PRISM FIRE RISK MANAGEMENT LTD (09111197)
- Filing history for PRISM FIRE RISK MANAGEMENT LTD (09111197)
- People for PRISM FIRE RISK MANAGEMENT LTD (09111197)
- More for PRISM FIRE RISK MANAGEMENT LTD (09111197)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
05 Aug 2021 | PSC07 | Cessation of Fiona Mary Bolder as a person with significant control on 6 July 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Antony Nicholas Bolder as a person with significant control on 6 July 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Fiona Mary Bolder as a director on 6 July 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mrs Fiona Mary Bolder as a person with significant control on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Antony Nicholas Bolder on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mrs Fiona Mary Bolder on 10 March 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr Antony Nicholas Bolder as a person with significant control on 10 March 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from 65 - 68 Witham Hull East Yorkshire HU9 1BL England to 43 Ingleton Avenue Anlaby High Road Hull East Yorkshire HU4 6AS on 20 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | PSC04 | Change of details for Mr Antony Nicholas Bolder as a person with significant control on 29 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Antony Nicholas Bolder on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mrs Fiona Mary Bolder as a person with significant control on 29 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mrs Fiona Mary Bolder on 29 January 2018 |