PRISM AUTOMATION LIMITED

07127212
1 CASTLE STREET WORCESTER WR1 3AA

Documents

Documents
Date Category Description Pages
22 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
02 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Sep 2020 resolution Resolution 1 Buy now
30 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2020 accounts Annual Accounts 7 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 7 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
26 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Robert David Plowman) 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Martin Andrew Wilkes) 2 Buy now
26 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Oct 2016 accounts Annual Accounts 7 Buy now
29 Jan 2016 annual-return Annual Return 7 Buy now
21 Aug 2015 officers Change of particulars for director (Mr Scott Brian Baker) 2 Buy now
21 Aug 2015 officers Change of particulars for secretary (Mr Scott Brian Baker) 1 Buy now
20 May 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 7 Buy now
16 Jul 2014 accounts Annual Accounts 8 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
15 Jan 2014 accounts Annual Accounts 7 Buy now
11 Mar 2013 annual-return Annual Return 7 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 8 Buy now
02 Nov 2011 officers Termination of appointment of director (Pierre Robert Roberts) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (Iain Andrew Johnson) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (Nigel Paul France) 1 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
25 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2011 annual-return Annual Return 11 Buy now
09 Jun 2010 officers Appointment of director (Kevin Wayne Lewis) 4 Buy now
16 Jan 2010 incorporation Incorporation Company 27 Buy now