PRIMASOLUTIONS DIAGNOSTICS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

26/09/2326 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-26

View Document

13/01/2313 January 2023 Statement of affairs

View Document

13/01/2313 January 2023 Appointment of a voluntary liquidator

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Registered office address changed from 11 - 13 King Street Drighlington Bradford West Yorkshire BD11 1AA England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2023-01-13

View Document

31/01/2231 January 2022 Termination of appointment of Jamie Carruthers as a director on 2021-01-21

View Document

31/01/2231 January 2022 Notification of Nicola Devanney as a person with significant control on 2022-01-21

View Document

31/01/2231 January 2022 Appointment of Mrs Nicola Devanney as a director on 2022-01-21

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Cessation of Jamie Carruthers as a person with significant control on 2021-07-21

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ ENGLAND

View Document

07/08/207 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CARRUTHERS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA CARRUTHERS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JAMIE CARRUTHERS

View Document

02/07/192 July 2019 CESSATION OF LAURA CARRUTHERS AS A PSC

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 8 LEICESTER AVENUE, INTAKE DONCASTER SOUTH YORKSHIRE DN2 6DR UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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