PRIMA ENERGY SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Registered office address changed from Unit 12a Lgf, Keighley Business Centre South Street Keighley West Yorkshire BD21 1SY England to Low Fold Station Road Steeton Keighley BD20 6RL on 2024-11-19

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Notification of Gra Prime Holding Ltd as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Raza Ahmed as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Gulfraz Mumtaz as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Ayaz Azim as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

05/04/215 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM KEIGHLEY BUSINESS CENTRE 12A LGF KEIGHLEY BD21 1SY ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT 12A, LGF, KEIGHLEY BUSINESS CENTRE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SY ENGLAND

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM 28 PROSPECT MOUNT KEIGHLEY BD22 6LS UNITED KINGDOM

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR RAZA AHMED / 01/02/2020

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULFRAZ MUMTAZ

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAZ AZIM

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 DIRECTOR APPOINTED MR GULFRAZ MUMTAZ

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR AYAZ AZIM

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information