PRIORITY DISPATCH CORP - UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Accounts for a small company made up to 2024-12-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 04/03/254 March 2025 | Appointment of Chris Murdock as a director on 2025-01-01 |
| 04/03/254 March 2025 | Appointment of Travis Brady as a director on 2025-02-05 |
| 04/03/254 March 2025 | Termination of appointment of Brian Albert Dale as a director on 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/07/244 July 2024 | Accounts for a small company made up to 2023-12-31 |
| 11/05/2411 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/10/2310 October 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 19/01/2319 January 2023 | Accounts for a small company made up to 2022-06-30 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 12/05/2212 May 2022 | Appointment of Brian Albert Dale as a director on 2022-02-01 |
| 09/05/229 May 2022 | Termination of appointment of Ronald Mcdaniel as a director on 2022-01-21 |
| 01/02/221 February 2022 | Accounts for a small company made up to 2021-06-30 |
| 14/01/2114 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
| 23/07/2023 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/05/1928 May 2019 | SECRETARY APPOINTED BRENT HAWKINS |
| 28/05/1928 May 2019 | DIRECTOR APPOINTED RONALD MCDANIEL |
| 23/05/1923 May 2019 | APPOINTMENT TERMINATED, SECRETARY ALAN FLETCHER |
| 23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 30/04/1930 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALAN FLETCHER / 08/05/2018 |
| 08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLAWSON / 08/05/2018 |
| 08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLETCHER / 08/05/2018 |
| 05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 07/02/177 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
| 17/06/1617 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 27/05/1627 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
| 07/07/157 July 2015 | AUDITOR'S RESIGNATION |
| 21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 16/04/1516 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
| 10/06/1410 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 07/04/147 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
| 24/05/1324 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 14/03/1314 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 11/01/1311 January 2013 | Registered office address changed from , Suite 7a Froomsgate House, Rupert Street, Bristol, BS1 2QJ on 2013-01-11 |
| 11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SUITE 7A FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ |
| 08/09/128 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/05/1224 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 28/03/1228 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
| 24/05/1124 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 16/03/1116 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLETCHER / 15/05/2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CLAWSON / 15/05/2010 |
| 17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 02/03/102 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008 |
| 29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 12 ASH COURT, SUITE C PARK MENAI BUSINESS PARK BANGOR LL57 4DF |
| 29/08/0729 August 2007 | |
| 15/05/0715 May 2007 | 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