PRIMERIS ASSOCIATES LTD

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

28/11/2428 November 2024 Change of details for Mrs Elaine Deighton as a person with significant control on 2024-11-21

View Document

28/11/2428 November 2024 Change of details for Mr Jeffrey Peter Deighton as a person with significant control on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

27/11/2327 November 2023 Director's details changed for Mrs Elaine Deighton on 2020-04-01

View Document

27/11/2327 November 2023 Director's details changed for Mr Jeffrey Peter Deighton on 2020-04-01

View Document

27/11/2327 November 2023 Change of details for Mr Jeffrey Peter Deighton as a person with significant control on 2020-04-01

View Document

27/11/2327 November 2023 Change of details for Mrs Elaine Deighton as a person with significant control on 2020-04-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 95

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 09/02/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEIGHTON / 09/02/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 09/02/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD FRANCIS GRAY / 09/02/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD FRANCIS GRAY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER DEIGHTON / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 01/10/2009

View Document

17/08/0917 August 2009 S-DIV

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR PHILIP RICHARD FRANCIS GRAY

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MRS ELAINE DEIGHTON

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/02/0310 February 2003 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