THE PRIMA GROUP (CARLISLE) 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 NewConfirmation statement made on 2025-07-26 with updates

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Mr Luke Wooldridge as a director on 2024-08-08

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

04/07/244 July 2024 Registered office address changed from The Prima Group (Carlisle) Ltd Marconi Road Brugh Road Industrial Estate Carlisle Cumbria CA2 7NA England to The Prima Group (Carlisle) Ltd Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA on 2024-07-04

View Document

24/05/2424 May 2024 Registered office address changed from The Warehouse Marconi Road Brough Road Industrial Estate Carlisle Cumbria CA2 7NA England to The Prima Group (Carlisle) Ltd Marconi Road Brugh Road Industrial Estate Carlisle Cumbria CA2 7NA on 2024-05-24

View Document

03/05/243 May 2024 Registered office address changed from Hill House Rosley Wigton CA7 8BX England to The Warehouse Marconi Road Brough Road Industrial Estate Carlisle Cumbria CA2 7NA on 2024-05-03

View Document

02/01/242 January 2024 Registration of charge 073311640003, created on 2023-12-21

View Document

21/11/2321 November 2023 Registration of charge 073311640002, created on 2023-11-14

View Document

08/09/238 September 2023 Satisfaction of charge 073311640001 in full

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

14/05/1914 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073311640001

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM UNIT 5 STATION YARD STATION ROAD WIGTON CUMBRIA CA7 9BA ENGLAND

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY SARA WOOLDRIDGE / 01/12/2010

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOLDRIDGE / 01/12/2010

View Document

02/08/112 August 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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