About

Registered Number: 03675637
Date of Incorporation: 30/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Ty Du Cottage, Tranch Laleston, Bridgend, CF32 0NR

 

Based in Bridgend, Prism Test & Automation Solutions Ltd was founded on 30 November 1998. There are 2 directors listed as Ashton, Nigel Owen, Dash, Sharon for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Nigel Owen 30 November 1998 - 1
DASH, Sharon 30 November 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 13 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 23 December 1999
287 - Change in situation or address of Registered Office 24 September 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.