PRSM SOLUTIONS LTD

Suite 22 2nd Floor Winsor & Newton Suite 22 2nd Floor Winsor & Newton, Harrow & Wealdstone, HA3 5RN, Middlesex, United Kingdom
StatusACTIVE
Company No.10642187
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

PRSM SOLUTIONS LTD is an active private limited company with number 10642187. It was incorporated 7 years, 3 months, 1 day ago, on 28 February 2017. The company address is Suite 22 2nd Floor Winsor & Newton Suite 22 2nd Floor Winsor & Newton, Harrow & Wealdstone, HA3 5RN, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

New address: Suite 22 2nd Floor Winsor & Newton Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN

Change date: 2021-11-26

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: Suite 22 2nd Floor, Winsor & Newton Building Whitefriars Avenue Harrow United Kingdom HA3 5RN United Kingdom

Change date: 2021-09-28

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Claude William Haley

Change date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-27

Officer name: Mrs Dionne Haley

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom

Change date: 2021-03-02

New address: Suite 22 2nd Floor, Winsor & Newton Building Whitefriars Avenue Harrow United Kingdom HA3 5RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: 181-183 Station Lane Hornchurch RM12 6LL England

Change date: 2020-10-15

New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom

New address: 181-183 Station Lane Hornchurch RM12 6LL

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mrs Dionne Haley

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Daniel Claude William Haley

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Claude William Haley

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mrs Dionne Haley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN

Old address: PO Box HA8 7EJ 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-28

Psc name: Mrs Dionne Haley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-02-07

New address: PO Box HA8 7EJ 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Claude William Haley

Change date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Claude William Haley

Change date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dionne Haley

Change date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Claude William Haley

Change date: 2018-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dionne Haley

Change date: 2018-02-07

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBE FISHERIES LIMITED

RIVERSIDE ROAD,BARNSTAPLE,EX31 1QN

Number:01506577
Status:ACTIVE
Category:Private Limited Company
Number:CE004907
Status:ACTIVE
Category:Charitable Incorporated Organisation

JFL CONTRACT CLEANING LTD

38 IPSTONES AVENUE,BIRMINGHAM,B33 9DZ

Number:11128406
Status:ACTIVE
Category:Private Limited Company

NESS CAFE LIMITED

90A BEEHIVE LANE, GANTS HILL,ESSEX,IG4 5DR

Number:04915547
Status:ACTIVE
Category:Private Limited Company

SEANO BREADS LIMITED

21 ASHLEIGH PARK,MAGHERAFELT,BT45 6PS

Number:NI659080
Status:ACTIVE
Category:Private Limited Company

THE THERAPY SUITE SIDCUP LIMITED

20 STEYNTON AVENUE,BEXLEY,DA5 3HP

Number:10532417
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