PRIMARY NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
21/02/1921 February 2019 APPLICATION FOR STRIKING-OFF

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM TARA BROOK FARM WOOLLEY LANE, HOLLINGWORTH HYDE CHESHIRE SK14 8NW

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1617 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 01/09/2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/01/1426 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/01/1320 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1222 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 14/01/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 39 CHEVINGTON DRIVE HEATON MERSEY STOCKPORT GREATER MANCHESTER SK4 3RF

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 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