PRIMA SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Csb Meridian Limited as a person with significant control on 2022-05-19

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 025766950004, created on 2024-01-30

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/11/2327 November 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

03/02/233 February 2023 Statement of company's objects

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-05-31

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2015-01-24

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2016-01-24

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2012-01-24

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2013-01-24

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2014-01-24

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2018-01-24

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2017-01-24

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2010-01-24

View Document

18/05/2218 May 2022 Second filing of the annual return made up to 2011-01-24

View Document

08/04/228 April 2022 Notification of Csb Meridian Limited as a person with significant control on 2016-04-06

View Document

08/04/228 April 2022 Cessation of John Frederick Charles Norman as a person with significant control on 2022-04-08

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2021-05-31

View Document

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

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 Confirmation statement made on 2018-01-24 with updates

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/03/171 March 2017 Confirmation statement made on 2017-01-24 with updates

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

15/02/1615 February 2016 Annual return made up to 2016-01-24 with full list of shareholders

View Document

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 2015-01-24 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

04/03/144 March 2014 Annual return made up to 2014-01-24 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/03/1325 March 2013 SECOND FILING WITH MUD 24/01/13 FOR FORM AR01

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA HALDENBY

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 07/02/2013

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 2013-01-24 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHARLES NORMAN / 07/02/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS KARAN FRANCES JARRAM

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GORDON CHARLES ROBERT BACON

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 2012-01-24 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 2011-01-24 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR MATHEW BURRELL

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR STEPHEN DEREK BELCHER

View Document

23/03/1023 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 2010-01-24 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HALDENBY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 23/03/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNETT

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

15/06/0915 June 2009 ALTER MEMORANDUM 08/06/2009

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: MERIDIAN HOUSE, WHEATFIELDS WAY, HINCKLEY, LEICESTERSHIRE LE10 1YG

View Document

09/07/979 July 1997 COMPANY NAME CHANGED C.S.B. MERIDIAN LTD. CERTIFICATE ISSUED ON 09/07/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/94

View Document

25/08/9425 August 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/94

View Document

25/08/9425 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: LETCHFORD HOUSE, HEADSTONE LANE, HARROW, MIDDLESEX HA3 6PE

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: ABACUS HOUSE, 32 FRIAR LANE, LEICESTER, LE1 5RA

View Document

16/03/9316 March 1993 NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/07/922 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/916 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/914 February 1991 SECRETARY RESIGNED

View Document

24/01/9124 January 1991 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