Prestige Services Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31

PRESTIGE SERVICES GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number 12725092
Universal Entity Code1312-6957-9664-6374
Record last updated Wednesday, July 8, 2020 2:07:46 PM UTC
Official Address 116 Masons Avenue Harrow England Ha35ar Marlborough
There are 115 companies registered at this street
Locality Marlboroughlondon
Region London, England
Postal Code HA35AR
Sector Private security activities

Charts

Visits

PRESTIGE SERVICES GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-12024-72024-122025-32025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 7, 2020 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Notices Apr 21, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Apr 21, 2015 Appointment of liquidators Appointment of liquidators
Notices Apr 7, 2015 Meetings of creditors Meetings of creditors
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Feb 1, 2013 Annual return Annual return
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Jun 12, 2012 Resignation of one Director Resignation of one Director
Registry Mar 20, 2012 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Feb 1, 2012 Annual return Annual return
Registry Dec 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Jun 30, 2011 Change of accounting reference date Change of accounting reference date
Registry Apr 30, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2011 Annual return Annual return
Registry Dec 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 1, 2010 Annual accounts Annual accounts
Registry Feb 16, 2010 Annual return Annual return
Registry Sep 10, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 10, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 4, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 5, 2009 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)