PRISM WINDOW CLEANERS LIMITED

04805671
6 COLLYERS COTTAGES LICKFOLD PETWORTH WEST SUSSEX GU28 9DT

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 3 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 3 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Change of particulars for secretary (Miss Mari Scholes) 1 Buy now
28 Jun 2021 officers Change of particulars for secretary (Miss Mari Scholes) 1 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
25 Oct 2020 accounts Annual Accounts 3 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2017 accounts Annual Accounts 3 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
28 Mar 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 officers Change of particulars for director (Mr Dean Anthony Atkins) 2 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
18 Mar 2015 accounts Annual Accounts 7 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
29 Jan 2014 accounts Annual Accounts 8 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 8 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 officers Termination of appointment of director (Franziska Ortlepp) 1 Buy now
07 Mar 2012 accounts Annual Accounts 8 Buy now
25 Jul 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 accounts Annual Accounts 4 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 officers Change of particulars for director (Franziska Ortlepp) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Dean Anthony Atkins) 2 Buy now
30 Apr 2010 accounts Annual Accounts 3 Buy now
01 Sep 2009 accounts Annual Accounts 3 Buy now
27 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
23 Sep 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
22 Sep 2008 address Location of debenture register 1 Buy now
22 Sep 2008 address Location of register of members 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ 1 Buy now
02 Jun 2008 accounts Annual Accounts 3 Buy now
06 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
01 Jun 2007 accounts Annual Accounts 3 Buy now
28 Feb 2007 accounts Annual Accounts 9 Buy now
14 Jul 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
14 Jul 2006 officers Secretary's particulars changed 1 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: avalon 2 river house cottages the green elstead godalming surrey GU8 6DA 1 Buy now
04 Apr 2006 accounts Annual Accounts 9 Buy now
01 Dec 2005 officers Secretary's particulars changed 1 Buy now
18 Nov 2005 officers Secretary's particulars changed 1 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 5 elm street shackleford road elstead surrey GU8 6LB 1 Buy now
03 Aug 2005 annual-return Return made up to 20/06/05; full list of members 2 Buy now
28 Jun 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
31 Jul 2003 accounts Accounting reference date extended from 30/06/04 to 31/07/04 1 Buy now
24 Jul 2003 officers New secretary appointed 2 Buy now
16 Jul 2003 address Registered office changed on 16/07/03 from: 5 elm house, shackleford road godalming surrey GU8 6LB 1 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers Secretary resigned 1 Buy now
01 Jul 2003 officers Director resigned 1 Buy now
20 Jun 2003 incorporation Incorporation Company 16 Buy now