PRIMA BUSINESS CONTROL SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/08/249 August 2024 Appointment of Mr Terence Albert Thurgood as a director on 2024-08-08

View Document

09/08/249 August 2024 Termination of appointment of Ashvin Rao Pathak as a director on 2024-08-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Statement of capital on 2022-01-27

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR NARAYANAN VAIRAVASUNDARAM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MCLAUGHLIN / 01/09/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR IAN CHARLES BUCKLEY

View Document

10/07/1710 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MCLAUGHLIN / 01/11/2013

View Document

16/10/1416 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MCLAUGHLIN / 01/11/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MCLAUGHLIN / 06/04/2010

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL MCLAUGHLIN / 06/04/2010

View Document

29/11/0929 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/09/05; CHANGE OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/09/04; CHANGE OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 18/09/02; NO CHANGE OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: TANNERY COURT TANNERS LANE WARRINGTON CHESHIRE WA2 7NR

View Document

05/10/005 October 2000 CONVE 22/09/00

View Document

05/10/005 October 2000 ADOPT ARTICLES 22/09/00

View Document

05/10/005 October 2000 VARYING SHARE RIGHTS AND NAMES 26/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

31/07/0031 July 2000 £ NC 15000/1800000 30/0

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 £ NC 100/15000 01/08/

View Document

01/11/991 November 1999 NC INC ALREADY ADJUSTED 01/08/99

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

18/09/9818 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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