PRIMARY ENGINEER DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Appointment of Mr Jamie Peter Mcilvenny as a director on 2024-04-06

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Registered office address changed from 2nd Floor Ams Tower Ams Technology Park, Billington Road Burnley Lancashire BB11 5UB England to 9 Slater Terrace Burnley Lancashire BB11 1BU on 2024-02-07

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O PM+M 9A FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA ENGLAND

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN DEBRA SCURLOCK / 06/04/2016

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM CANMORE HOUSE 90 CHAPLELTOWN RD BROMLEY CROSS BOLTON LANCS BL7 9ND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

14/11/1714 November 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM HML DAVIES LTD 9 RIVERSIDE RIVERSIDE BOLTON BL1 8TU UNITED KINGDOM

View Document

03/12/143 December 2014 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