PRIME SUPPORT AND SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Change of details for Mr Steven Billy Gilard as a person with significant control on 2025-03-21

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Change of details for Mr Steven Billy Gilard as a person with significant control on 2024-12-01

View Document

02/10/242 October 2024 Change of details for Mr Steven Billy Gilard as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Steven Billy Gillard on 2024-10-02

View Document

03/04/243 April 2024 Change of details for Mr Steven Billy Gilard as a person with significant control on 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from 3 Nichols Grove Braintree CM7 3EQ England to 127 Nicholls Field Harlow CM18 6EB on 2022-01-13

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Notification of Julia Chilton as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Ms Julia Chilton as a director on 2021-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GILLARD

View Document

23/10/1923 October 2019 CESSATION OF SAMANTHA LOUISE GILLARD AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF STEVEN BILLY GILLARD AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GILLARD

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ASHLEY JOHN MCPHERSON

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOHN MCPHERSON

View Document

15/03/1915 March 2019 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