PRIMARY SQUARED SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/10/2326 October 2023 Notification of Samantha Washbrook as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Susan Washbrook as a person with significant control on 2023-10-26

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/09/2322 September 2023 Notification of Daniel Jay Washbrook as a person with significant control on 2021-05-22

View Document

22/09/2322 September 2023 Withdrawal of a person with significant control statement on 2023-09-22

View Document

21/09/2321 September 2023 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 91 Willersley Avenue Sidcup DA15 9EG on 2023-09-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of Aml Registrars Limited as a secretary on 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2020-04-06

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WASHBROOK / 01/10/2016

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WASHBROOK

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MRS SUSAN WASHBROOK

View Document

23/09/1523 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WASHBROOK / 09/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY MARSHALLTONS REGISTRARS LIMITED

View Document

19/07/1319 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

19/07/1319 July 2013 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE OLD FORGE 3 POPLAR ROAD WITTERSHAM KENT TN30 7PD UNITED KINGDOM

View Document

10/09/1210 September 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