PRISCO EUROPE LIMITED

3 Stockport Exchange, Stockport, SK1 3GG, Cheshire, United Kingdom
StatusACTIVE
Company No.03048875
CategoryPrivate Limited Company
Incorporated24 Apr 1995
Age29 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRISCO EUROPE LIMITED is an active private limited company with number 03048875. It was incorporated 29 years, 2 months, 14 days ago, on 24 April 1995. The company address is 3 Stockport Exchange, Stockport, SK1 3GG, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-13

Psc name: Mr Bruce Liroff

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Mr Robert Liroff

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Susan Klinger

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Mr Bruce Liroff

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-22

Officer name: Robert Bonjione

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Harriet Liroff

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Richard Liroff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD

New address: 3 Stockport Exchange Stockport Cheshire SK1 3GG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Rosario Mantione

Termination date: 2016-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Bonjione

Appointment date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Russell Rosario Mantione

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Richard Liroff

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Harriet Liroff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from lancashire gate 21 tiviot dale stockport cheshire SK1 1TD

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clyde secretaries LIMITED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 51 eastcheap london EC3M 1JP

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 16 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 04 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 18 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 12 Feb 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed devoncroft enterprises LIMITED\certificate issued on 12/01/96

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Jul 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minmar (301) LIMITED\certificate issued on 13/07/95

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 12/07/95

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 05/07/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 24 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIBOXER LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11394092
Status:ACTIVE
Category:Private Limited Company

EXETER TROPHYMAN LIMITED

4 THE WILLOWS,EXETER,EX2 9QS

Number:08865841
Status:ACTIVE
Category:Private Limited Company

INDERKITCHEN UK LIMITED

UNIT 2, BUILDING 13 SHAMROCK QUAY MARINA,SOUTHAMPTON,SO14 5QL

Number:06919525
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL & SCIENTIFIC HOLDINGS LIMITED

PELLOWE HOUSE,WITHINGTON,M20 4XP

Number:01979785
Status:ACTIVE
Category:Private Limited Company

MOTOR SPORT PROJECTS LIMITED

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:09911055
Status:ACTIVE
Category:Private Limited Company

THE SKIN TO LOVE CLINIC LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:08397290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source