PRIMESHIELD INNOVATIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-26

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

13/05/2213 May 2022 Statement of affairs

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1QZ on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

04/03/224 March 2022 Termination of appointment of James Christian Elmar Parsons as a director on 2022-03-03

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM TOAD HALL 71 NEWBRIDGE HILL BATH BA1 3PR ENGLAND

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR JAMES HENRY PARSONS

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 CESSATION OF JAMES HENRY PARSONS AS A PSC

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 90A HIGH STREET HANHAM BRISTOL BS15 3EJ ENGLAND

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL MARY PARSONS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SEAL

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JAMES CHRISTIAN ELMAR PARSONS

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS NICOLA KAREN SEAL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PARSONS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 CESSATION OF ISABEL MARY GAINFORD AS A PSC

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD SPENCER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ISABEL GAINFORD

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 1-2 SPRING MILL INDUSTRIAL ESTATE AVENING ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0BS UNITED KINGDOM

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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