PRIMESIGHT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

30/01/2330 January 2023 Satisfaction of charge 1 in full

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY AMARJIT NANADRA

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 607A BEARWOOD ROAD BEARWOOD WARLEY WEST MIDLANDS B66 4BJ

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 523 BEARWOOD ROAD BEARWOOD WARLEY BIRMINGHAM WEST MIDLANDS B66 4BE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/03/1030 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVINDER SINGH NANDRA / 24/02/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / AMARJIT NANADRA / 11/08/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/04/0214 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 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