PRIMARYSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

31/12/2431 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

08/02/248 February 2024 Registration of charge 055337900005, created on 2024-02-05

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Christopher Stuart Scarth as a director on 2023-06-02

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-05-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

18/02/2218 February 2022 Change of details for a person with significant control

View Document

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 DIRECTOR APPOINTED MS RACHEL PANTHER

View Document

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CESSATION OF GEOFFREY MILLINGTON AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMARYSITE HOLDINGS LIMITED

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055337900001

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055337900002

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STUART MILLINGTON / 14/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCS LN1 1XW

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MILLINGTON / 04/07/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART MILLINGTON / 24/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MILLINGTON / 04/07/2017

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STUART MILLINGTON / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055337900002

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055337900001

View Document

10/09/1510 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MILLINGTON

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART MILLINGTON / 01/01/2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STUART MILLINGTON / 01/01/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GAIL MILLINGTON / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART MILLINGTON / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCS LN1 1XW

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED GEOFFREY STUART MILLINGTON

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 73 BOWBRIDGE ROAD, NEWARK NOTTS NOTTINGHAMSHIRE NG24 4BY

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

11/08/0511 August 2005 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