PRIME MANAGED SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 30/07/2530 July 2025 | Previous accounting period extended from 2024-07-31 to 2025-01-31 |
| 05/03/255 March 2025 | Registered office address changed from 16 Manston Drive Bishop's Stortford CM23 5EL England to 153 Kings Avenue Woodford Green IG8 0JL on 2025-03-05 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/10/2429 October 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Registered office address changed from Flat 11 Coopers Court Piercing Hill Theydon Bois Epping CM16 7JW England to 16 Manston Drive Bishop's Stortford CM23 5EL on 2024-07-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-01-24 with updates |
| 30/01/2330 January 2023 | Termination of appointment of George Smith as a director on 2022-04-01 |
| 30/01/2330 January 2023 | Previous accounting period extended from 2022-01-31 to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/04/221 April 2022 | Cessation of George Smith as a person with significant control on 2022-04-01 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JACK COLIN CREEDON / 11/12/2019 |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM FLAT 11, COOPERS COURT, 30 PIERCING HILL, PIERCING HILL THEYDON BOIS EPPING CM16 7JW UNITED KINGDOM |
| 25/01/1925 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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