PRIMARY EVENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-10

View Document

20/09/2320 September 2023 Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

01/03/221 March 2022 Cessation of Mark Mackenzie Turnbull as a person with significant control on 2021-11-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 COMPANY NAME CHANGED PRIMARY SECURITY LIMITED CERTIFICATE ISSUED ON 21/10/20

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TURNBULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 SUB-DIVISION 06/04/17

View Document

24/10/1824 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 3

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR SAMUEL EDWARD KANDEL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MARK MACKENZIE TURNBULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 05/03/13 STATEMENT OF CAPITAL GBP 3

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHA JOHN LORD-MARCHIONNE / 04/03/2010

View Document

04/03/094 March 2009 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