PRIME MAINTENANCE 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
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Satisfaction of charge SC3886440001 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 60 Strathmore Road 60 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW on 2024-03-20

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC3886440001

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR STUART DAVID MCLEOD

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY PAMELA BOYCE

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYCE

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAMELA BOYCE

View Document

03/03/213 March 2021 CESSATION OF PAMELA BOYCE AS A PSC

View Document

03/03/213 March 2021 CESSATION OF PHILIP ADAM BOYCE AS A PSC

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS PAULINE MARY MCGALE / 15/12/2020

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE MAY MCGALE

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID MCLEOD

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MRS PAULINE MARY MCGALE

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / PAMELA BOYCE / 29/11/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA BOYCE / 01/09/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADAM BOYCE / 01/09/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA BOYCE / 01/09/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP ADAM BOYCE / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADAM BOYCE / 11/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM PAXTON HOUSE 11 WOODSIDE CRESCENT GLASGOW G3 7UL UNITED KINGDOM

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR PHILIP ADAM BOYCE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYCE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BOYCE

View Document

04/03/114 March 2011 DIRECTOR APPOINTED PAMELA BOYCE

View Document

04/03/114 March 2011 SECRETARY APPOINTED PAMELA BOYCE

View Document

20/01/1120 January 2011 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

16/12/1016 December 2010 11/11/10 STATEMENT OF CAPITAL GBP 99

View Document

16/12/1016 December 2010 CURRSHO FROM 30/11/2011 TO 30/06/2011

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED PHILIP BOYCE

View Document

16/12/1016 December 2010 SECRETARY APPOINTED PHILIP BOYCE

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

11/11/1011 November 2010 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