PRIMANET SYSTEMS LTD

Company Documents

DateDescription
10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

10/11/2110 November 2021 Statement of affairs

View Document

10/11/2110 November 2021 Registered office address changed from First Floor, Alexander House, Waters Edge Business Park, Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to First Floor, Alexander House Campbell Road Waters Edge Business Park Stoke on Trent Staffordshire ST4 4DB on 2021-11-10

View Document

08/11/218 November 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to First Floor, Alexander House, Waters Edge Business Park, Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2021-11-08

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

15/06/2115 June 2021 Previous accounting period shortened from 2021-10-31 to 2021-04-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 15 COLLEGE GARDENS LONDON E4 7LQ

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 20 WALNUT TREE ROAD DAGENHAM ESSEX RM8 3JB

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL UNITED KINGDOM

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information