PRIMARY TEACHING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Change of details for Mr Alan David Lucas as a person with significant control on 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Change of details for Mr Alan David Lucas as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Alan David Lucas on 2023-04-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Director's details changed for Mrs Karen Deborah White on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mrs Karen Deborah White as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Director's details changed for Mr Alan David Lucas on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Alan David Lucas as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Alan David Lucas on 2023-01-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CURREXT FROM 30/11/2020 TO 28/02/2021

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/02/1921 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID LUCAS / 18/12/2017

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031376920009

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID LUCAS / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID LUCAS / 16/01/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID LUCAS / 24/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID LUCAS / 24/11/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM C/O WALLWORK NELSON JOHNSTONE UNIT 7 FERRY ROAD OFFICE PARK PRESTON PR2 2YH ENGLAND

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM UNIT 2 FORWARD INDUSTRIAL ESTATE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZJ

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID LUCAS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEBORAH WHITE / 17/12/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 £ NC 1500/2000 01/09/0

View Document

26/01/0726 January 2007 NC INC ALREADY ADJUSTED 01/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: OFFICE 11 LEYLAND HOUSE CENTURION WAY LEYLAND PRESTON LANCASHIRE PR5 1TZ

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: OFFICE 14 CHORLEY HOUSE CENTURION WAY LEYLAND LANCASHIRE PR5 1TZ

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NC INC ALREADY ADJUSTED 08/04/97

View Document

04/06/974 June 1997 £ NC 1000/1500 08/04/97

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: F5 COPPULL ENTERPRISE CENTRE MILL LANE COPPULL CHORLEY LANCASHIRE PR7 5AN

View Document

09/01/969 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/12/9518 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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