About

Registered Number: 04793244
Date of Incorporation: 10/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Founded in 2003, Prydis Accounts Ltd has its registered office in Exeter, it has a status of "Active". There is one director listed as Cross, Nicholas John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSS, Nicholas John 30 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 June 2020
PSC05 - N/A 11 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 June 2019
MR04 - N/A 02 May 2019
MR04 - N/A 08 March 2019
MR01 - N/A 08 February 2019
RESOLUTIONS - N/A 10 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 03 July 2014
AA01 - Change of accounting reference date 13 May 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 10 December 2013
MR01 - N/A 05 August 2013
MR01 - N/A 24 July 2013
SH08 - Notice of name or other designation of class of shares 16 July 2013
AR01 - Annual Return 09 July 2013
CERTNM - Change of name certificate 08 May 2013
CH01 - Change of particulars for director 07 May 2013
AD01 - Change of registered office address 07 May 2013
AA01 - Change of accounting reference date 03 May 2013
AP01 - Appointment of director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2019 Outstanding

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

A registered charge 23 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.