PRIMERIS ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-06-30 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-25 with updates |
28/11/2428 November 2024 | Change of details for Mrs Elaine Deighton as a person with significant control on 2024-11-21 |
28/11/2428 November 2024 | Change of details for Mr Jeffrey Peter Deighton as a person with significant control on 2024-11-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with updates |
27/11/2327 November 2023 | Director's details changed for Mrs Elaine Deighton on 2020-04-01 |
27/11/2327 November 2023 | Director's details changed for Mr Jeffrey Peter Deighton on 2020-04-01 |
27/11/2327 November 2023 | Change of details for Mr Jeffrey Peter Deighton as a person with significant control on 2020-04-01 |
27/11/2327 November 2023 | Change of details for Mrs Elaine Deighton as a person with significant control on 2020-04-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-25 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/01/2014 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
26/10/1726 October 2017 | 25/09/17 STATEMENT OF CAPITAL GBP 95 |
03/10/173 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
06/03/156 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 09/02/2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEIGHTON / 09/02/2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 09/02/2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD FRANCIS GRAY / 09/02/2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/02/1229 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
14/02/1114 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1024 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD FRANCIS GRAY / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER DEIGHTON / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 01/10/2009 |
17/08/0917 August 2009 | S-DIV |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | DIRECTOR APPOINTED MR PHILIP RICHARD FRANCIS GRAY |
05/03/085 March 2008 | DIRECTOR APPOINTED MRS ELAINE DEIGHTON |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/05/0721 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/02/0712 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | SECRETARY RESIGNED |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
10/02/0310 February 2003 | 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