PRIMO WEB SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

26/04/2226 April 2022 Satisfaction of charge 1 in full

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM CUMBERLAND HOUSE BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 04/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE FOSTER TAYLOR / 04/04/2016

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 26/10/2010

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE FOSTER TAYLOR / 23/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED INSURANCE PREMIUM FINANCE LIMITE D CERTIFICATE ISSUED ON 11/06/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 389-395 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HX

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 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