PRIMARIUS SALES AND ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/12/2011 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY SUSAN THORNTON

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBS PE19 8ER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/03/1728 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 8

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

05/05/155 May 2015 SAIL ADDRESS CHANGED FROM: THE PARKLANDS UNIT 6 HARBOROUGH ROAD PITSFORD NORTHAMPTON NN6 9AA UNITED KINGDOM

View Document

05/05/155 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM THORNTON / 17/09/2012

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SAIL ADDRESS CREATED

View Document

22/03/1322 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM THORNTON / 17/09/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBS PE29 2AQ

View Document

03/03/113 March 2011 Annual return made up to 17 March 2008 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 17 March 2009 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED R G ERGONOMICS LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/11/0819 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 24/09/07 ABSTRACTS AND PAYMENTS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: BKR HAINES WATTS THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: FADMIST THE OLD HALL OLD HALL LANE LUBENHAM MARKET HARBOROUGH LE16 9TJ

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED ERGO FORM LIMITED CERTIFICATE ISSUED ON 20/07/00

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 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