PRIMOSYS LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-26 with updates |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-26 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/12/222 December 2022 | Secretary's details changed for Mrs Joanne Samantha Ward on 2022-12-02 |
| 02/12/222 December 2022 | Director's details changed for Mr Morgan Fraser Ward on 2022-11-23 |
| 02/12/222 December 2022 | Change of details for Mr Morgan Fraser Ward as a person with significant control on 2022-11-23 |
| 02/12/222 December 2022 | Change of details for Mr Morgan Fraser Ward as a person with significant control on 2022-11-23 |
| 02/12/222 December 2022 | Director's details changed for Mr Morgan Fraser Ward on 2022-11-23 |
| 02/12/222 December 2022 | Secretary's details changed for Mrs Joanne Samantha Ward on 2022-11-23 |
| 19/11/2219 November 2022 | Registered office address changed from Universal House 41 Catley Road Sheffield S9 5JF England to Unit 8, Seaton Park 65 Deep Lane Sheffield S5 0DU on 2022-11-19 |
| 19/11/2219 November 2022 | Registered office address changed from Unit 8, Seaton Park 65 Deep Lane Sheffield S5 0DU England to Unit 8, Seaton Park 65 Deep Lane Sheffield S5 0DU on 2022-11-19 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/11/2026 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
| 22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
| 23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/05/1631 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/06/153 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/05/1429 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WARD |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/05/1330 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 FAIRFIELD ROAD CHESTERFIELD S40 4TP |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/05/1126 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/05/1026 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SAMANTHA WARD / 26/05/2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN FRASER WARD / 26/05/2010 |
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 05/08/085 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE SYKES / 07/07/2008 |
| 17/04/0817 April 2008 | COMPANY NAME CHANGED GAMESTRACKER LTD CERTIFICATE ISSUED ON 19/04/08 |
| 10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM PROVINCIAL HOUSE SOLLY STREET SHEFFIELD S1 4BA |
| 05/06/075 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
| 27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
| 27/02/0727 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 27/02/0727 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
| 26/05/0626 May 2006 | SECRETARY RESIGNED |
| 26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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