About

Registered Number: 03750225
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 19 Castle Road Technology Centre, Castle Road, Sittingbourne, Kent, ME10 3RG,

 

Established in 1999, Prism Information Technology Services Ltd are based in Sittingbourne in Kent, it's status at Companies House is "Active". The companies directors are listed as Access Management Systems Limited, Lennon, Andrew John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACCESS MANAGEMENT SYSTEMS LIMITED 09 April 1999 02 August 2000 1
LENNON, Andrew John 05 June 2000 13 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 10 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 April 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
AA - Annual Accounts 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
RESOLUTIONS - N/A 10 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
CERTNM - Change of name certificate 13 June 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
225 - Change of Accounting Reference Date 30 January 2000
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.