PRIORITY IT SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 56 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN GLENVILLE THOMAS / 01/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN GLENVILLE THOMAS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN ELIZABETH THOMAS

View Document

22/06/1722 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS KERRIE ANN ELIZABETH THOMAS

View Document

11/08/1611 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

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

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1022 October 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR KIERAN GLENVILLE THOMAS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

23/06/1023 June 2010 SECRETARY APPOINTED KERRIE ANNE ELIZABETH THOMAS

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information