PRIORITY HOME SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Change of details for Mrs Sarah Louise Mclean as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mrs Sarah Louise Mclean on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Change of details for Mr Lee Paul Osborne as a person with significant control on 2023-07-10

View Document

30/10/2330 October 2023 Director's details changed for Mr Lee Paul Osborne on 2023-07-10

View Document

30/10/2330 October 2023 Director's details changed for Mrs Sarah Louise Mclean on 2023-07-10

View Document

30/10/2330 October 2023 Change of details for Mrs Sarah Louise Mclean as a person with significant control on 2023-07-10

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

21/09/2221 September 2022 Purchase of own shares.

View Document

21/09/2221 September 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 01/10/2019

View Document

14/10/1914 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/189 November 2018 27/02/17 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 18/10/2017

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 06/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 31/01/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 CESSATION OF CHRISTOPHER WALTERS AS A PSC

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL OSBORNE / 05/08/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 2

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER WALTERS

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED LEEMAN PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 11/04/13

View Document

11/04/1311 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR LEE PAUL OSBORNE

View Document

23/02/1223 February 2012 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