PRIMARY KEY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
01/01/231 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
24/12/1824 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/02/1528 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE BICK / 29/11/2010 |
18/02/1118 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
26/08/1026 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM BEECHWOOD LYDSEE GATE WANTAGE OXFORDSHIRE OX12 9XY |
21/02/1021 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
21/02/1021 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE BICK / 20/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | APPOINTMENT TERMINATED SECRETARY LOUISE LIPSHAM |
02/02/092 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 9 BURNS CRESCENT BICESTER OXFORDSHIRE OX26 2XA |
05/08/055 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/08/055 August 2005 | SECRETARY'S PARTICULARS CHANGED |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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