PRIME POWER SOLUTIONS LIMITED

Company Documents

DateDescription
02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLENN TAYLOR / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAWN TAYLOR / 02/02/2018

View Document

15/01/1815 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM
5 PROSPECT PLACE, MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HG

View Document

22/12/1722 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1722 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/175 December 2017 21/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PREVSHO FROM 30/11/2017 TO 21/10/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 CESSATION OF DAWN TAYLOR AS A PSC

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / GLENN TAYLOR / 19/10/2017

View Document

21/10/1721 October 2017 Annual accounts for year ending 21 Oct 2017

View Accounts

18/10/1718 October 2017 DIRECTOR APPOINTED DAWN TAYLOR

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1418 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 200

View Document

18/03/1418 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLEN TAYLOR / 13/12/2012

View Document

30/11/1230 November 2012 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