PRIME NUMBERS PAYROLL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/10/2413 October 2024 | Confirmation statement made on 2024-09-08 with no updates |
13/10/2413 October 2024 | Cessation of Roger Clive Webb as a person with significant control on 2024-04-21 |
06/08/246 August 2024 | Notification of Matthew David Webb as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Notification of Emma Caroline Coles as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Appointment of Mr Matthew David Webb as a director on 2024-08-06 |
06/08/246 August 2024 | Appointment of Mrs Emma Caroline Coles as a director on 2024-08-06 |
24/07/2424 July 2024 | Registered office address changed from Victoria Cottage, Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd to 17 Stratford Drive Wooburn Green High Wycombe HP10 0QQ on 2024-07-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-08 with no updates |
05/12/215 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
21/09/1921 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/11/1725 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1528 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1424 November 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1324 November 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1229 November 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
29/11/1229 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CAROLINE COLES / 23/11/2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/11/1028 November 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
29/11/0929 November 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
29/11/0929 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLIVE WEBB / 23/11/2009 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY ROGER WEBB |
19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR EMMA COLES |
19/03/0819 March 2008 | DIRECTOR APPOINTED ROGER CLIVE WEBB |
19/03/0819 March 2008 | SECRETARY APPOINTED EMMA CAROLINE COLES |
28/11/0728 November 2007 | RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
08/12/058 December 2005 | NEW SECRETARY APPOINTED |
08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
08/12/058 December 2005 | SECRETARY RESIGNED |
08/12/058 December 2005 | DIRECTOR RESIGNED |
23/11/0523 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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