Download leads from Nexok and grow your business. Find out more

Preston Innovations Limited

Documents

Total Documents230
Total Pages1,412

Filing History

5 October 2023Termination of appointment of Paul Reeves as a director on 29 September 2023
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
15 August 2023Appointment of Mr Gary Quinn as a director on 8 August 2023
20 April 2023Appointment of Miss Lisa Waterman as a director on 20 April 2023
1 March 2023Termination of appointment of Ian Peter Astley as a director on 16 February 2023
28 February 2023Confirmation statement made on 14 February 2023 with no updates
26 September 2022Full accounts made up to 31 December 2021
28 February 2022Confirmation statement made on 14 February 2022 with updates
24 January 2022Appointment of Mr Shaun Michael Mcspadden as a director on 22 November 2021
23 September 2021Full accounts made up to 31 December 2020
9 June 2021Termination of appointment of Sara Elizabeth Oldham as a director on 9 June 2021
9 June 2021Termination of appointment of Steven Smits as a director on 9 June 2021
9 June 2021Appointment of Mr Paul Reeves as a director on 9 June 2021
9 June 2021Appointment of Mr Ian Peter Astley as a director on 9 June 2021
25 April 2021Notification of a person with significant control statement
25 April 2021Confirmation statement made on 14 February 2021 with no updates
19 April 2021Termination of appointment of James Gregory Hillenbrand as a director on 10 February 2021
19 April 2021Cessation of Wc Bradley / Zebco Holdings Inc. as a person with significant control on 10 February 2021
19 April 2021Termination of appointment of Carl Watry as a director on 10 February 2021
21 December 2020Full accounts made up to 31 December 2019
15 September 2020Appointment of Mr Carl Watry as a director on 21 April 2020
18 February 2020Confirmation statement made on 14 February 2020 with no updates
25 September 2019Full accounts made up to 31 December 2018
21 May 2019Termination of appointment of Silvano Stefano Parducci as a director on 9 April 2019
21 May 2019Appointment of Mr James G. Hillenbrand as a director on 15 May 2019
20 March 2019Confirmation statement made on 14 February 2019 with no updates
5 February 2019Registered office address changed from Unit 1 Stafford Park 12 Telford TF3 3BJ England to Front Building Preston Innovations Ltd Stafford Park 12 Telford Shropshire TF3 3BJ on 5 February 2019
5 December 2018Appointment of Mr Steven Smits as a director on 11 October 2018
4 December 2018Termination of appointment of Richard Teale as a director on 3 August 2018
4 December 2018Termination of appointment of William Jeffrey Pontius as a director on 15 June 2018
24 September 2018Full accounts made up to 31 December 2017
26 March 2018Registered office address changed from Stafford Park 12 Stafford Park 12 Telford TF3 3BJ England to Unit 1 Stafford Park 12 Telford TF3 3BJ on 26 March 2018
26 February 2018Confirmation statement made on 14 February 2018 with no updates
23 February 2018Registered office address changed from Unit 1 Highbridge Court Stafford Park 1 Telford Shropshire TF3 3BD to Stafford Park 12 Stafford Park 12 Telford TF3 3BJ on 23 February 2018
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
17 August 2017Memorandum and Articles of Association
17 August 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2017Memorandum and Articles of Association
17 August 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2017Appointment of Mr Richard Teale as a director on 15 June 2017
7 August 2017Appointment of Mr Richard Teale as a director on 15 June 2017
20 February 2017Confirmation statement made on 14 February 2017 with updates
20 February 2017Confirmation statement made on 14 February 2017 with updates
4 October 2016Full accounts made up to 31 December 2015
4 October 2016Full accounts made up to 31 December 2015
21 June 2016Resolutions
  • RES13 ‐ Section 28 13/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
21 June 2016Resolutions
  • RES13 ‐ Section 28 13/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
17 September 2015Full accounts made up to 31 December 2014
17 September 2015Full accounts made up to 31 December 2014
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
12 November 2014Satisfaction of charge 5 in full
12 November 2014Satisfaction of charge 3 in full
12 November 2014Satisfaction of charge 2 in full
12 November 2014Satisfaction of charge 4 in full
12 November 2014Satisfaction of charge 3 in full
12 November 2014Satisfaction of charge 4 in full
12 November 2014Satisfaction of charge 2 in full
12 November 2014Satisfaction of charge 5 in full
10 October 2014Director's details changed for William Jeffrey Pontus on 1 October 2014
10 October 2014Director's details changed for William Jeffrey Pontus on 1 October 2014
10 October 2014Director's details changed for William Jeffrey Pontus on 1 October 2014
2 October 2014Appointment of Silvano Stefano Parducci as a director on 30 September 2014
2 October 2014Appointment of Silvano Stefano Parducci as a director on 30 September 2014
1 October 2014Termination of appointment of David Preston as a director on 30 September 2014
1 October 2014Termination of appointment of David Preston as a director on 30 September 2014
1 October 2014Appointment of William Jeffrey Pontus as a director on 30 September 2014
1 October 2014Appointment of William Jeffrey Pontus as a director on 30 September 2014
16 September 2014Full accounts made up to 31 December 2013
16 September 2014Full accounts made up to 31 December 2013
2 September 2014Termination of appointment of Sarah Phoenix as a director on 15 August 2014
2 September 2014Termination of appointment of Sarah Phoenix as a director on 15 August 2014
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 July 2013Full accounts made up to 31 December 2012
18 July 2013Full accounts made up to 31 December 2012
10 May 2013Director's details changed for Sarah Phoenix on 1 January 2011
10 May 2013Director's details changed for Sarah Phoenix on 1 January 2011
10 May 2013Director's details changed for Sarah Phoenix on 1 January 2011
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
5 February 2013Termination of appointment of David Preston as a secretary
5 February 2013Termination of appointment of David Preston as a secretary
17 July 2012Full accounts made up to 31 December 2011
17 July 2012Full accounts made up to 31 December 2011
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
16 September 2011Full accounts made up to 31 December 2010
16 September 2011Full accounts made up to 31 December 2010
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
20 November 2010Particulars of a mortgage or charge / charge no: 4
20 November 2010Particulars of a mortgage or charge / charge no: 5
20 November 2010Particulars of a mortgage or charge / charge no: 4
20 November 2010Particulars of a mortgage or charge / charge no: 5
3 November 2010Termination of appointment of Richard Teale as a director
3 November 2010Termination of appointment of Richard Teale as a director
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Richard Teale on 14 February 2010
2 March 2010Director's details changed for Sarah Phoenix on 14 February 2010
2 March 2010Director's details changed for Sara Elizabeth Oldham on 14 February 2010
2 March 2010Director's details changed for Sara Elizabeth Oldham on 14 February 2010
2 March 2010Director's details changed for Richard Teale on 14 February 2010
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Sarah Phoenix on 14 February 2010
19 November 2009Resignation of an auditor
19 November 2009Resignation of an auditor
6 August 2009Director appointed sara elizabeth oldham
6 August 2009Director appointed sara elizabeth oldham
17 July 2009Full accounts made up to 31 December 2008
17 July 2009Full accounts made up to 31 December 2008
17 February 2009Return made up to 14/02/09; full list of members
17 February 2009Return made up to 14/02/09; full list of members
9 September 2008Full accounts made up to 31 December 2007
9 September 2008Full accounts made up to 31 December 2007
23 May 2008Director appointed sarah phoenix
23 May 2008Director appointed sarah phoenix
18 February 2008Return made up to 14/02/08; full list of members
18 February 2008Return made up to 14/02/08; full list of members
23 October 2007Accounts for a medium company made up to 31 December 2006
23 October 2007Accounts for a medium company made up to 31 December 2006
30 May 2007Registered office changed on 30/05/07 from: unit E1B stafford park 4 telford shropshire TF3 3BA
30 May 2007Registered office changed on 30/05/07 from: unit E1B stafford park 4 telford shropshire TF3 3BA
4 April 2007Particulars of mortgage/charge
4 April 2007Particulars of mortgage/charge
1 March 2007Return made up to 14/02/07; full list of members
1 March 2007Return made up to 14/02/07; full list of members
1 February 2007Accounts for a medium company made up to 31 May 2006
1 February 2007Accounts for a medium company made up to 31 May 2006
22 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06
22 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06
20 September 2006Director's particulars changed
20 September 2006Director's particulars changed
6 July 2006Secretary's particulars changed;director's particulars changed
6 July 2006Secretary's particulars changed;director's particulars changed
9 March 2006Accounts for a small company made up to 31 May 2005
9 March 2006Accounts for a small company made up to 31 May 2005
27 February 2006Return made up to 14/02/06; full list of members
27 February 2006Return made up to 14/02/06; full list of members
10 March 2005Accounts for a small company made up to 31 May 2004
10 March 2005Accounts for a small company made up to 31 May 2004
28 February 2005Return made up to 14/02/05; full list of members
28 February 2005Return made up to 14/02/05; full list of members
15 December 2004New secretary appointed
15 December 2004New secretary appointed
15 November 2004Director resigned
15 November 2004Secretary resigned
15 November 2004Secretary resigned
15 November 2004Director resigned
16 February 2004Accounts for a medium company made up to 31 May 2003
16 February 2004Accounts for a medium company made up to 31 May 2003
11 February 2004Return made up to 14/02/04; full list of members
11 February 2004Return made up to 14/02/04; full list of members
27 January 2004New director appointed
27 January 2004New director appointed
7 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2003Accounts for a medium company made up to 31 May 2002
7 March 2003Accounts for a medium company made up to 31 May 2002
7 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 February 2003Registered office changed on 05/02/03 from: manor house brockton much wenlock salop TF13 6JR
5 February 2003Registered office changed on 05/02/03 from: manor house brockton much wenlock salop TF13 6JR
18 February 2002Return made up to 14/02/02; full list of members
18 February 2002Return made up to 14/02/02; full list of members
11 February 2002Accounts for a small company made up to 31 May 2001
11 February 2002Accounts for a small company made up to 31 May 2001
27 February 2001Return made up to 14/02/01; full list of members
27 February 2001Return made up to 14/02/01; full list of members
13 February 2001Accounts for a small company made up to 31 May 2000
13 February 2001Accounts for a small company made up to 31 May 2000
25 July 2000Particulars of mortgage/charge
25 July 2000Particulars of mortgage/charge
1 March 2000Return made up to 14/02/00; full list of members
1 March 2000Return made up to 14/02/00; full list of members
10 August 1999New director appointed
10 August 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100
10 August 1999Registered office changed on 10/08/99 from: 23 tan bank wellington telford salop TF1 1HJ
10 August 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100
10 August 1999Registered office changed on 10/08/99 from: 23 tan bank wellington telford salop TF1 1HJ
10 August 1999New director appointed
21 July 1999Particulars of mortgage/charge
21 July 1999Particulars of mortgage/charge
10 June 1999Accounts for a dormant company made up to 31 May 1999
10 June 1999Accounts for a dormant company made up to 31 May 1999
21 February 1999Return made up to 14/02/99; no change of members
21 February 1999Return made up to 14/02/99; no change of members
17 August 1998Accounts for a dormant company made up to 31 May 1998
17 August 1998Accounts for a dormant company made up to 31 May 1998
3 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/98
3 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
3 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
3 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
3 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
3 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/98
19 February 1998Return made up to 14/02/98; full list of members
19 February 1998Return made up to 14/02/98; full list of members
26 June 1997Accounting reference date extended from 28/02/98 to 31/05/98
26 June 1997Accounting reference date extended from 28/02/98 to 31/05/98
9 June 1997New secretary appointed
9 June 1997New secretary appointed
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 June 1997Director resigned
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 June 1997Director resigned
9 June 1997New director appointed
9 June 1997New director appointed
9 June 1997Secretary resigned
9 June 1997Secretary resigned
3 April 1997Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU
3 April 1997New secretary appointed
3 April 1997New secretary appointed
3 April 1997New director appointed
3 April 1997Secretary resigned
3 April 1997New director appointed
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU
3 April 1997Secretary resigned
1 April 1997Company name changed stackvain LIMITED\certificate issued on 01/04/97
1 April 1997Company name changed stackvain LIMITED\certificate issued on 01/04/97
24 March 1997Memorandum and Articles of Association
24 March 1997Memorandum and Articles of Association
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 February 1997Incorporation
14 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing