PRIMOSERVE ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN BOOTH

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE RYALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/07/1731 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 4 STIRLIN COURT SAXILBY ENTERPRISE PARK SAXILBY LINCOLN LN1 2LR

View Document

02/05/172 May 2017 DIRECTOR APPOINTED DIANE JANET RYALL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS DAWN MARGARET BOOTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 11-12 CONWAY UNITS STEPHENSON ROAD CLACTON ON SEA ESSEX CO15 4XA UNITED KINGDOM

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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