PRIME RENDER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/07/2321 July 2023 Registration of charge 086723730001, created on 2023-07-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Business First Business Centre 23 Goodlass Road Liverpool L24 9HJ on 2023-03-03

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 28/03/2019

View Document

25/04/1925 April 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 28/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 31/05/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 05/12/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 05/12/2017

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL KYFFIN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR STEVEN GEORGE HINES

View Document

09/06/149 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 90

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GERARD ANTHONY SMITH

View Document

09/10/139 October 2013 02/09/13 STATEMENT OF CAPITAL GBP 80

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR DANIEL KYFFIN

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

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