• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2024-01-22) - LIQ13

    Add to Cart
     
  • gazette-dissolved-liquidation (2024-04-22) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-15) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-10-02) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-09-30) - 600

    Add to Cart
     
  • resolution (2020-09-30) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-29) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2020-09-09) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-10) - AA

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-09-30) - LIQ01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-24) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-23) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-06-26) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-06-26) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-08-21) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2015-08-21) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2011-11-02) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-02-25) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-06-09) - AP01

    Add to Cart
     
  • incorporation-company (2010-01-16) - NEWINC

    Add to Cart
     
expand_less