PRIMARY PE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 24/02/2224 February 2022 | Application to strike the company off the register |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 05/01/225 January 2022 | Confirmation statement made on 2021-10-26 with no updates |
| 01/08/211 August 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NORRIS / 01/11/2016 |
| 01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NORRIS / 01/11/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/07/1612 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 15/07/1515 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 26/09/1426 September 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NORRIS / 01/09/2014 |
| 22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 60 DENMARK STREET BEDFORD BEDFORDSHIRE MK40 3TQ |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 12/10/1312 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 23/01/1323 January 2013 | APPOINTMENT TERMINATED, SECRETARY LAURA TINKLER |
| 12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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