PRIMEPAC 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
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Notification of Primepac Solutions Trustees Limited as a person with significant control on 2023-05-11

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

29/11/2329 November 2023 Registration of charge 055367230007, created on 2023-11-10

View Document

10/11/2310 November 2023 Satisfaction of charge 4 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/03/236 March 2023 Notification of Caroline Helen Spencer as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Cessation of Steve Meredith as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Stephen David Lewis Meredith as a director on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055367230005

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055367230006

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID NUNNS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1530 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 ADOPT ARTICLES 20/02/2014

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1322 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 84242

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 05/12/11 STATEMENT OF CAPITAL GBP 83678

View Document

10/10/1210 October 2012 ADOPT ARTICLES 24/08/2012

View Document

28/09/1228 September 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 82803

View Document

01/09/111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN BRICE / 15/03/2011

View Document

09/02/119 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 82803

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN BRICE / 15/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LEWIS MEREDITH / 15/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 15/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 81428

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 81428

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SPENCER / 07/03/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ARTICLES OF ASSOCIATION

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: UNIT 21 HEADS OF THE VALLEYS INDUSTRIAL ESTATE RHYMNEY GWENT NP22 5RL

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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