PRIMEX WIRELESS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-07 with no updates |
10/12/2410 December 2024 | Accounts for a small company made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
05/01/245 January 2024 | Accounts for a small company made up to 2022-12-31 |
19/06/2319 June 2023 | Accounts for a small company made up to 2021-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
05/11/215 November 2021 | Termination of appointment of James Erwin Barthel as a director on 2021-09-17 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
14/11/1814 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR RICHARD RALPH RUTH |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR PAUL JOHN SHEKOSKI |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TODD LEISTNER |
10/10/1810 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
08/08/178 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED KOERMER |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SUITE G420 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX |
01/08/161 August 2016 | DIRECTOR APPOINTED MR TODD LEISTNER |
29/07/1629 July 2016 | FULL ACCOUNTS MADE UP TO 31/10/15 |
29/07/1629 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
08/07/168 July 2016 | APPOINTMENT TERMINATED, SECRETARY DENNIS MARTIN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/07/1430 July 2014 | FULL ACCOUNTS MADE UP TO 31/10/13 |
30/06/1430 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | FULL ACCOUNTS MADE UP TO 31/10/12 |
24/07/1324 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
16/10/1216 October 2012 | FULL ACCOUNTS MADE UP TO 31/10/11 |
28/06/1228 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
03/08/113 August 2011 | FULL ACCOUNTS MADE UP TO 31/10/10 |
29/06/1129 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
14/09/1014 September 2010 | FULL ACCOUNTS MADE UP TO 31/10/09 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANFRED KOERMER / 08/06/2010 |
12/07/1012 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
25/08/0925 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
21/08/0921 August 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | FULL ACCOUNTS MADE UP TO 31/10/07 |
07/11/087 November 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | LOCATION OF DEBENTURE REGISTER |
06/11/086 November 2008 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
06/11/086 November 2008 | LOCATION OF REGISTER OF MEMBERS |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 27 VICTORIA CHASE BAILIFF BRIDGE BRIGHOUSE HD6 4DE |
14/08/0714 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 |
09/07/059 July 2005 | NEW SECRETARY APPOINTED |
09/07/059 July 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/06/058 June 2005 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company