PRIME SCAFFOLD AND STRUCTURAL DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from 124/126 Church Hill Loughton Essex IG10 1LH England to Office Suite 9 the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 2025-08-04 |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
15/10/2415 October 2024 | Director's details changed for Mr Terence James Shiel on 2024-10-15 |
15/10/2415 October 2024 | Change of details for Mr Terence James Shiel as a person with significant control on 2024-10-15 |
29/08/2429 August 2024 | Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to 124/126 Church Hill Loughton Essex IG10 1LH on 2024-08-29 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
14/06/2414 June 2024 | Director's details changed for Mr Terence James Shiel on 2024-06-05 |
14/06/2414 June 2024 | Change of details for Mr Terence James Shiel as a person with significant control on 2024-06-05 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/04/191 April 2019 | COMPANY NAME CHANGED PRIME STRUCTURAL DESIGNS LIMITED CERTIFICATE ISSUED ON 01/04/19 |
28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116048850001 |
07/12/187 December 2018 | COMPANY NAME CHANGED PREMIER STRUCTURAL DESIGNS LIMITED CERTIFICATE ISSUED ON 07/12/18 |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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