PRINCIPAL RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mrs Michelle Grassby as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mrs Michelle Grassby on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mrs Michelle Grassby on 2025-08-20

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

09/06/259 June 2025 Director's details changed for Mr Mark Jason Grassby on 2025-06-02

View Document

26/03/2526 March 2025 Registered office address changed from 157 High Street Hull HU1 1NQ England to C/O Westhill Farm Main Street Tunstall Hull HU12 0JF on 2025-03-26

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Statement of capital following an allotment of shares on 2012-11-30

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2012-11-30

View Document

03/12/213 December 2021 Appointment of Mr Mark Jason Grassby as a director on 2021-11-16

View Document

03/12/213 December 2021 Termination of appointment of Tracy Pinkney as a director on 2021-11-16

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Cessation of Tracy Pinkney as a person with significant control on 2021-11-16

View Document

23/11/2123 November 2021 Notification of F Grassby & Son Limited as a person with significant control on 2021-11-16

View Document

23/11/2123 November 2021 Notification of Mark Jason Grassby as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051595150005

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 69 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8AL

View Document

21/03/1921 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PINKNEY

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE GRASSBY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL MULHOLLAND

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY PINKNEY / 21/06/2014

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MULHOLLAND / 01/10/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051595150004

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 01/07/2011

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/129 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 01/03/2010

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 31/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 31/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GRASSBY / 31/10/2009

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR BADEN SONLEY

View Document

17/06/1017 June 2010 LOAN AGREEMENT 11/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/03/1029 March 2010 TERMINATE SEC APPOINTMENT

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN FRISBY

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR DANIEL MULHOLLAND

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN FRISBY

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM LAZENBY COTTAGE BURGATE NORTH NEWBALD YORK EAST YORKSHIRE YO43 4SG

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PINKNEY / 01/06/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 £ IC 100/95 19/03/07 £ SR 5@1=5

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS; AMEND

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/06/0422 June 2004 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