-
PRISM AUTOMATION LIMITED - 1 Castle Street, Worcester, WR1 3AA, United Kingdom
Company Information
- Company registration number
- 07127212
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Castle Street
- Worcester
- WR1 3AA 1 Castle Street, Worcester, WR1 3AA UK
Management
- Managing Directors
- BAKER, Scott Brian
- LEWIS, Kevin Wayne
- PLOWMAN, Robert David
- WILKES, Martin Andrew
- Company secretaries
- BAKER, Scott Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-16
- Dissolved on
- 2024-04-22
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Robert David Plowman
- Mr Kevin Wayne Lewis
- Mr Scott Brian Baker
- Mr Martin Andrew Wilkes
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-06-03
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-02-27
- Last Date: 2020-01-16
-
PRISM AUTOMATION LIMITED Company Description
- PRISM AUTOMATION LIMITED is a ltd registered in United Kingdom with the Company reg no 07127212. Its current trading status is "closed". It was registered 2010-01-16. It has declared SIC or NACE codes as "62090". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 1 Castle Street .
Get PRISM AUTOMATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prism Automation Limited - 1 Castle Street, Worcester, WR1 3AA, United Kingdom
Did you know? kompany provides original and official company documents for PRISM AUTOMATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-01-22) - LIQ13
-
gazette-dissolved-liquidation (2024-04-22) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-02) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-15) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-09-30) - 600
-
resolution (2020-09-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
-
change-account-reference-date-company-previous-shortened (2020-09-09) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-06-10) - AA
-
liquidation-voluntary-declaration-of-solvency (2020-09-30) - LIQ01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA
-
confirmation-statement-with-no-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
change-to-a-person-with-significant-control (2017-06-26) - PSC04
-
change-person-director-company-with-change-date (2017-06-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-21) - CH01
-
change-person-secretary-company-with-change-date (2015-08-21) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-07-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name-termination-date (2011-11-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
change-account-reference-date-company-previous-shortened (2011-02-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-06-09) - AP01
-
incorporation-company (2010-01-16) - NEWINC