PRS INCLUSION CONSULTANCY LTD

Unit 1 Hutton Close Unit 1 Hutton Close, Bishop Auckland, DL14 6XG, England
StatusACTIVE
Company No.08263428
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRS INCLUSION CONSULTANCY LTD is an active private limited company with number 08263428. It was incorporated 11 years, 6 months, 25 days ago, on 22 October 2012. The company address is Unit 1 Hutton Close Unit 1 Hutton Close, Bishop Auckland, DL14 6XG, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: Unit 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG

Change date: 2021-02-10

Old address: 1 Market Dock Waverley South Shields NE33 1LE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: Unit 1 Hutton Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6XG England

Change date: 2021-02-08

New address: 1 Market Dock Waverley South Shields NE33 1LE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: 29 Beach Road South Shields Tyne and Wear NE33 2QU

Change date: 2020-07-08

New address: Unit 1 Hutton Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6XG

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: 29 Beach Road South Shields Tyne and Wear NE33 2QU

Old address: 29 Beach Road South Shields NE33 2QU England

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: 29 Beach Road South Shields NE33 2QU

Change date: 2018-08-08

Old address: C/O Suite 14 Cookson House River Drive South Shields Tyne and Wear NE33 1TL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mrs Pamela Rickman-Sears

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 EVELYN GARDENS LIMITED

27 PALACE GATE,,W8 5LS

Number:05168607
Status:ACTIVE
Category:Private Limited Company

DOWNVIEW MANOR MANAGEMENT COMPANY LIMITED

422 LISBURN ROAD,BELFAST,BT9 6GN

Number:NI049931
Status:ACTIVE
Category:Private Limited Company

FUNVESTMENT LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09336501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NS ELECTRIC LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11189839
Status:ACTIVE
Category:Private Limited Company

SCRUFFY DOG LONDON LTD

58 MILL HILL ROAD,ST. NEOTS,PE19 7AJ

Number:10902277
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE TIMESHARE SHOP LIMITED

UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB

Number:05372229
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