PREFIX SYSTEMS (SW) LTD

Unit 7 Ystrad Trade Park Ystrad Road Unit 7 Ystrad Trade Park Ystrad Road, Swansea, SA5 4JB
StatusACTIVE
Company No.07330430
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

PREFIX SYSTEMS (SW) LTD is an active private limited company with number 07330430. It was incorporated 13 years, 10 months, 7 days ago, on 29 July 2010. The company address is Unit 7 Ystrad Trade Park Ystrad Road Unit 7 Ystrad Trade Park Ystrad Road, Swansea, SA5 4JB.



Company Fillings

Accounts with accounts type audited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 14 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-07

Officer name: Paul Mark Topping

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073304300002

Charge creation date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2019

Action Date: 29 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073304300001

Charge creation date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-01

Officer name: Mr Paul Mark Topping

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Baron

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Adrian Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: Christopher Keith Cooke

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Baron

Cessation date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prefix Systems Holdings Limited

Notification date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Christopher Baron

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Keith Cooke

Change date: 2014-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-01

Officer name: Christopher Baron

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Williams

Change date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: Unit 6 Ystrad Trade Park Ystrad Road Swansea West Business Park Swansea SA5 4JB

Change date: 2013-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Keith Cooke

Change date: 2012-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Baron

Change date: 2012-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-19

Officer name: Mr Adrian Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Keith Cooke

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Unit 6 Ystrad Trade Park Ystrad Road Swansea West Business Park Swansea SA14 6LL Wales

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D C GLASSWORKS LTD

31 SWALLOW DALE,BASILDON,SS16 5JF

Number:11090473
Status:ACTIVE
Category:Private Limited Company

ELS CONSULTANTS LIMITED

14 SCRAPTOFT MEWS,LEICESTER,LE5 2BH

Number:10232315
Status:ACTIVE
Category:Private Limited Company

MARASSANTIA LTD

WHITE LION HOUSE,LONDON,N6 5HX

Number:10486422
Status:ACTIVE
Category:Private Limited Company

NEGUS & SONS LIMITED

WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX

Number:00248272
Status:ACTIVE
Category:Private Limited Company

RETAIL LOGISTICS LTD

APARTMENT 30,ALLOA,FK10 1EN

Number:SC399727
Status:ACTIVE
Category:Private Limited Company

TONIOUS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11386379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source