PRIMARY PE SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NORRIS / 01/11/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NORRIS / 01/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NORRIS / 01/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 60 DENMARK STREET BEDFORD BEDFORDSHIRE MK40 3TQ

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY LAURA TINKLER

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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