PRIME DOCUMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Registered office address changed from Antiques Triangle 116 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom to 33 Palm Grove Prenton CH43 1TG on 2023-07-04

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Registered office address changed from 116 Chester Street Birkenhead CH41 5DL England to Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Norman Walker as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Stephen Reynolds on 2021-11-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Norman Walker on 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

23/11/2123 November 2021 Change of details for Mr Stephen Reynolds as a person with significant control on 2021-11-01

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/02/2011 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WALKER / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR NORMAN WALKER / 24/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM E41-A CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB UNITED KINGDOM

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 27 PLUMER DRIVE ST JAMES PLACE BIRKENHEAD CH41 8HN UNITED KINGDOM

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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