PRIORITY IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Registered office address changed from Unit 4, Hawk Ridge Park Mill Lane Hawkeridge Westbury BA13 4LD England to The Barn Mill Lane Hawkeridge Westbury BA13 4LD on 2024-10-21 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 56 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN GLENVILLE THOMAS / 01/07/2017 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN GLENVILLE THOMAS |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN ELIZABETH THOMAS |
22/06/1722 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/08/1611 August 2016 | DIRECTOR APPOINTED MRS KERRIE ANN ELIZABETH THOMAS |
11/08/1611 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 1ST FLOOR THE SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM SN14 6LH UNITED KINGDOM |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1116 June 2011 | 01/09/10 STATEMENT OF CAPITAL GBP 100 |
22/10/1022 October 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
14/07/1014 July 2010 | DIRECTOR APPOINTED MR KIERAN GLENVILLE THOMAS |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
23/06/1023 June 2010 | SECRETARY APPOINTED KERRIE ANNE ELIZABETH THOMAS |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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