PRIMARY ENGINEER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-07-31 |
07/02/247 February 2024 | Registered office address changed from 2nd Floor Ams Tower Ams Technology Park, Billington Road Burnley Lancashire BB11 5UB England to 9 Slater Terrace 9 Slater Terrace Burnley Lancashire BB11 1BU on 2024-02-07 |
07/02/247 February 2024 | Registered office address changed from 9 Slater Terrace 9 Slater Terrace Burnley Lancashire BB11 1BU England to 9 Slater Terrace Burnley Lancashire BB11 1BU on 2024-02-07 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Appointment of Mr Jamie Peter Mcilvenny as a director on 2023-05-11 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-07-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN DEBRA SCURLOCK / 16/03/2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O PM+M 9A FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA ENGLAND |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MS SUSAN DEBRA SCURLOCK / 06/04/2016 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM CANMORE HOUSE 90 CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCS BL7 9ND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 27/12/16, NO UPDATES |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 9 RIVERSIDE WATERS MEETING ROAD BOLTON BL1 8TU |
14/07/1514 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRNIE |
22/02/1422 February 2014 | REGISTERED OFFICE CHANGED ON 22/02/2014 FROM 6 BEECH STREET GREAT HARWOOD BLACKBURN LANCS BB6 7RB |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID JINKS |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/06/1222 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1121 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JINKS / 15/06/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBRA SCURLOCK / 15/06/2010 |
02/08/102 August 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | 27/05/10 STATEMENT OF CAPITAL GBP 100 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | SECRETARY APPOINTED PATRICIA BIRNIE |
24/02/0924 February 2009 | APPOINTMENT TERMINATED SECRETARY DAVID SCURLOCK |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 1-3 ST MARY'S PLACE BURY LANCASHIRE BL9 0DZ |
07/11/057 November 2005 | NEW DIRECTOR APPOINTED |
19/09/0519 September 2005 | SECRETARY'S PARTICULARS CHANGED |
15/08/0515 August 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 1 - 3 ST MARY'S PLACE BURY BL9 0DZ |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | 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