PRIORITY PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

24/08/2424 August 2024 Registered office address changed from Unit 2 Faraday House Unit 2 Faraday House Electric Wharf Coventry West Midlands CV1 4JF United Kingdom to Unit 2 Faraday House Electric Wharf Coventry West Midlands CV1 4JF on 2024-08-24

View Document

24/08/2424 August 2024 Registered office address changed from Koco Building Room26 Unit 15, the Arches Spoon End Coventry CV1 3JQ to Unit 2 Faraday House Unit 2 Faraday House Electric Wharf Coventry West Midlands CV1 4JF on 2024-08-24

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Satisfaction of charge 1 in full

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/10/1524 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/10/1313 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

13/10/1313 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 15 ANNE CRESCENT COVENTRY CV3 3GX

View Document

09/11/129 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WANGARI GITHU / 16/10/2009

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information