PRIMA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Csb Meridian Limited as a person with significant control on 2022-05-19 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-24 with updates |
03/02/243 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
02/02/242 February 2024 | Registration of charge 025766950004, created on 2024-01-30 |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
27/11/2327 November 2023 | |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
06/02/236 February 2023 | Memorandum and Articles of Association |
03/02/233 February 2023 | Statement of company's objects |
02/02/232 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
06/01/236 January 2023 | Accounts for a small company made up to 2022-05-31 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2015-01-24 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2016-01-24 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2012-01-24 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2013-01-24 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2014-01-24 |
18/05/2218 May 2022 | Second filing of Confirmation Statement dated 2018-01-24 |
18/05/2218 May 2022 | Second filing of Confirmation Statement dated 2017-01-24 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2010-01-24 |
18/05/2218 May 2022 | Second filing of the annual return made up to 2011-01-24 |
08/04/228 April 2022 | Notification of Csb Meridian Limited as a person with significant control on 2016-04-06 |
08/04/228 April 2022 | Cessation of John Frederick Charles Norman as a person with significant control on 2022-04-08 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/09/2130 September 2021 | Full accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Registered office address changed from Loughborough Technology Park Ashby Road Loughborough Leicestershire LE11 3NG to The Dock 2/205 75 Exploration Drive Pioneer Park Leicester LE4 5NU on 2021-06-24 |
02/03/202 March 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
17/12/1817 December 2018 | FULL ACCOUNTS MADE UP TO 31/05/18 |
06/03/186 March 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
21/02/1821 February 2018 | Confirmation statement made on 2018-01-24 with updates |
03/03/173 March 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
01/03/171 March 2017 | Confirmation statement made on 2017-01-24 with updates |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/02/1625 February 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
15/02/1615 February 2016 | Annual return made up to 2016-01-24 with full list of shareholders |
15/02/1615 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
24/03/1524 March 2015 | Annual return made up to 2015-01-24 with full list of shareholders |
24/03/1524 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
26/02/1526 February 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
04/03/144 March 2014 | Annual return made up to 2014-01-24 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
26/02/1426 February 2014 | FULL ACCOUNTS MADE UP TO 31/05/13 |
25/03/1325 March 2013 | SECOND FILING WITH MUD 24/01/13 FOR FORM AR01 |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR FIONA HALDENBY |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 07/02/2013 |
07/02/137 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
07/02/137 February 2013 | Annual return made up to 2013-01-24 with full list of shareholders |
07/02/137 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHARLES NORMAN / 07/02/2013 |
01/02/131 February 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MRS KARAN FRANCES JARRAM |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR GORDON CHARLES ROBERT BACON |
01/03/121 March 2012 | FULL ACCOUNTS MADE UP TO 31/05/11 |
16/02/1216 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual return made up to 2012-01-24 with full list of shareholders |
01/03/111 March 2011 | Annual return made up to 2011-01-24 with full list of shareholders |
01/03/111 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR APPOINTED MR MATHEW BURRELL |
01/03/111 March 2011 | FULL ACCOUNTS MADE UP TO 31/05/10 |
01/03/111 March 2011 | DIRECTOR APPOINTED MR STEPHEN DEREK BELCHER |
23/03/1023 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual return made up to 2010-01-24 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA HALDENBY / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 23/03/2010 |
04/01/104 January 2010 | FULL ACCOUNTS MADE UP TO 31/05/09 |
02/12/092 December 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNETT |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN |
15/06/0915 June 2009 | ALTER MEMORANDUM 08/06/2009 |
15/06/0915 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
15/06/0915 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/02/0913 February 2009 | FULL ACCOUNTS MADE UP TO 31/05/08 |
03/02/093 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | FULL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
03/03/063 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | FULL ACCOUNTS MADE UP TO 31/05/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | FULL ACCOUNTS MADE UP TO 31/05/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
03/04/033 April 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
02/03/032 March 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
18/01/0318 January 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/08/0217 August 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
16/07/0216 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/025 March 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
19/07/0119 July 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
25/10/0025 October 2000 | DIRECTOR RESIGNED |
25/10/0025 October 2000 | DIRECTOR RESIGNED |
16/04/0016 April 2000 | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
03/06/993 June 1999 | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS |
02/09/982 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
30/05/9830 May 1998 | NEW DIRECTOR APPOINTED |
30/05/9830 May 1998 | NEW DIRECTOR APPOINTED |
22/01/9822 January 1998 | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS |
19/11/9719 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
20/08/9720 August 1997 | REGISTERED OFFICE CHANGED ON 20/08/97 FROM: MERIDIAN HOUSE, WHEATFIELDS WAY, HINCKLEY, LEICESTERSHIRE LE10 1YG |
09/07/979 July 1997 | COMPANY NAME CHANGED C.S.B. MERIDIAN LTD. CERTIFICATE ISSUED ON 09/07/97 |
13/03/9713 March 1997 | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS |
03/11/963 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
19/04/9619 April 1996 | RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS |
23/10/9523 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
20/03/9520 March 1995 | RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS |
02/03/952 March 1995 | NEW DIRECTOR APPOINTED |
02/03/952 March 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
25/08/9425 August 1994 | DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/94 |
25/08/9425 August 1994 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/94 |
25/08/9425 August 1994 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
22/08/9422 August 1994 | DIRECTOR RESIGNED |
22/08/9422 August 1994 | REGISTERED OFFICE CHANGED ON 22/08/94 FROM: LETCHFORD HOUSE, HEADSTONE LANE, HARROW, MIDDLESEX HA3 6PE |
12/08/9412 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/9411 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
16/03/9416 March 1994 | RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS |
09/11/939 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
28/09/9328 September 1993 | REGISTERED OFFICE CHANGED ON 28/09/93 FROM: ABACUS HOUSE, 32 FRIAR LANE, LEICESTER, LE1 5RA |
16/03/9316 March 1993 | NEW SECRETARY APPOINTED |
16/03/9316 March 1993 | RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS |
04/11/924 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
02/07/922 July 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/04/9228 April 1992 | RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS |
16/01/9216 January 1992 | NEW DIRECTOR APPOINTED |
17/05/9117 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
17/04/9117 April 1991 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/03/916 March 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
04/02/914 February 1991 | SECRETARY RESIGNED |
24/01/9124 January 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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