Based in Oaklands Park in Wokingham, Prisymid Support Services Ltd was founded on 07 May 2004, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies director is listed as Stewart Patterson, Lauren Katherine in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART PATTERSON, Lauren Katherine | 01 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
PSC02 - N/A | 30 January 2020 | |
CH01 - Change of particulars for director | 11 October 2019 | |
CH03 - Change of particulars for secretary | 11 October 2019 | |
CH01 - Change of particulars for director | 11 October 2019 | |
CH01 - Change of particulars for director | 11 October 2019 | |
CH01 - Change of particulars for director | 11 October 2019 | |
CH01 - Change of particulars for director | 11 October 2019 | |
AP01 - Appointment of director | 11 October 2019 | |
AP03 - Appointment of secretary | 11 October 2019 | |
TM02 - Termination of appointment of secretary | 11 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CH01 - Change of particulars for director | 30 July 2019 | |
CH01 - Change of particulars for director | 30 July 2019 | |
CH01 - Change of particulars for director | 30 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
CH01 - Change of particulars for director | 30 May 2019 | |
PSC04 - N/A | 30 May 2019 | |
CH01 - Change of particulars for director | 30 May 2019 | |
CH03 - Change of particulars for secretary | 30 May 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 07 June 2016 | |
RESOLUTIONS - N/A | 20 January 2016 | |
SH01 - Return of Allotment of shares | 20 January 2016 | |
SH06 - Notice of cancellation of shares | 24 September 2015 | |
SH03 - Return of purchase of own shares | 24 September 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 29 May 2015 | |
CH01 - Change of particulars for director | 14 May 2015 | |
SH06 - Notice of cancellation of shares | 05 May 2015 | |
SH03 - Return of purchase of own shares | 05 May 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 19 July 2013 | |
CH01 - Change of particulars for director | 19 July 2013 | |
MISC - Miscellaneous document | 17 May 2013 | |
AA - Annual Accounts | 05 September 2012 | |
SH01 - Return of Allotment of shares | 25 June 2012 | |
RESOLUTIONS - N/A | 14 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
RESOLUTIONS - N/A | 01 February 2010 | |
SH01 - Return of Allotment of shares | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 December 2009 | |
RESOLUTIONS - N/A | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
SH01 - Return of Allotment of shares | 17 November 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 16 June 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 06 July 2005 | |
CERTNM - Change of name certificate | 22 April 2005 | |
225 - Change of Accounting Reference Date | 12 November 2004 | |
287 - Change in situation or address of Registered Office | 12 November 2004 | |
225 - Change of Accounting Reference Date | 27 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
CERTNM - Change of name certificate | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2004 | |
NEWINC - New incorporation documents | 07 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 01 December 2009 | Outstanding |
N/A |
All assets debenture | 10 November 2005 | Fully Satisfied |
N/A |