PRINCIPAL RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Change of details for Mrs Michelle Grassby as a person with significant control on 2025-08-20 |
20/08/2520 August 2025 New | Director's details changed for Mrs Michelle Grassby on 2025-08-20 |
20/08/2520 August 2025 New | Director's details changed for Mrs Michelle Grassby on 2025-08-20 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
09/06/259 June 2025 | Director's details changed for Mr Mark Jason Grassby on 2025-06-02 |
26/03/2526 March 2025 | Registered office address changed from 157 High Street Hull HU1 1NQ England to C/O Westhill Farm Main Street Tunstall Hull HU12 0JF on 2025-03-26 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2012-11-30 |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2012-11-30 |
03/12/213 December 2021 | Appointment of Mr Mark Jason Grassby as a director on 2021-11-16 |
03/12/213 December 2021 | Termination of appointment of Tracy Pinkney as a director on 2021-11-16 |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
23/11/2123 November 2021 | Cessation of Tracy Pinkney as a person with significant control on 2021-11-16 |
23/11/2123 November 2021 | Notification of F Grassby & Son Limited as a person with significant control on 2021-11-16 |
23/11/2123 November 2021 | Notification of Mark Jason Grassby as a person with significant control on 2021-11-16 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/06/2030 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051595150005 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 69 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8AL |
21/03/1921 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
18/04/1818 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PINKNEY |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE GRASSBY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
23/05/1723 May 2017 | CURRSHO FROM 31/08/2017 TO 31/07/2017 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, SECRETARY DANIEL MULHOLLAND |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/06/1627 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY PINKNEY / 21/06/2014 |
29/06/1529 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MULHOLLAND / 01/10/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
25/06/1425 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051595150004 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 01/07/2011 |
26/06/1326 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
06/02/136 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
21/07/1221 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/07/129 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 01/03/2010 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/07/117 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 31/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 31/10/2009 |
29/06/1029 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GRASSBY / 31/10/2009 |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BADEN SONLEY |
17/06/1017 June 2010 | LOAN AGREEMENT 11/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/03/1029 March 2010 | TERMINATE SEC APPOINTMENT |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BRYAN FRISBY |
26/03/1026 March 2010 | SECRETARY APPOINTED MR DANIEL MULHOLLAND |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, SECRETARY BRYAN FRISBY |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM LAZENBY COTTAGE BURGATE NORTH NEWBALD YORK EAST YORKSHIRE YO43 4SG |
03/07/093 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 01/06/2008 |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/02/0815 February 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/07/0712 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | £ IC 100/95 19/03/07 £ SR 5@1=5 |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
29/06/0629 June 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | SECRETARY RESIGNED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
25/05/0625 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS; AMEND |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/068 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/07/051 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPAL RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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