PRIME SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Micro company accounts made up to 2024-10-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Micro company accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/06/2313 June 2023 | Micro company accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-23 with no updates |
22/12/2222 December 2022 | Registered office address changed from Unit 8 Poplar House, Jackson Street, St. Helens Merseyside WA9 3AP to 14 Mill Lane Houghton Green Warrington WA2 0SU on 2022-12-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/08/1921 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 23/10/2009 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
30/11/0730 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: UNIT 3 POPLAR HOUSE JACKSON STREET ST HELENS MERSEYSIDE WA9 3AP |
23/11/0523 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/12/049 December 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | DIRECTOR RESIGNED |
24/11/0424 November 2004 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 14 MILL LANE HOUGHTON GREEN WARRINGTON CHESHIRE WA2 0SU |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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