About

Registered Number: 05121880
Date of Incorporation: 07/05/2004 (20 years ago)
Company Status: Active
Registered Address: Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART PATTERSON, Lauren Katherine 01 October 2019 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 December 2009 Outstanding

N/A

All assets debenture 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.