PRIOR SOFTWARE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATCHAREE PRIOR / 13/03/2011 |
03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PRIOR / 13/03/2011 |
03/05/123 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATCHAREE PRIOR / 01/10/2009 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRIOR / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
08/03/108 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/03/108 March 2010 | COMPANY NAME CHANGED BROOKSON (5434Q) LIMITED CERTIFICATE ISSUED ON 08/03/10 |
02/03/102 March 2010 | Annual return made up to 12 March 2008 with full list of shareholders |
02/03/102 March 2010 | Annual return made up to 12 March 2009 with full list of shareholders |
01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY JORDAN SECRETARIES LIMITED |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 15 FAIRHURST STREET LEIGH LANCASHIRE WN7 4EE |
20/10/0920 October 2009 | FIRST GAZETTE |
07/01/097 January 2009 | Compulsory strike-off action has been discontinued |
07/01/097 January 2009 | DISS40 (DISS40(SOAD)) |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/12/0830 December 2008 | First Gazette notice for compulsory strike-off |
30/12/0830 December 2008 | FIRST GAZETTE |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | S366A DISP HOLDING AGM 12/03/07 |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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