PRIORITY COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

10/05/2510 May 2025 Registered office address changed from 9 Enderbys Wharf London Road St. Ives Cambridgeshire PE27 5GT to 19 Sapley Road Hartford Huntingdon PE29 1YG on 2025-05-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON / 21/04/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 1 THE POUND HORTON NORTHAMPTON NORTHAMPTONSHIRE NN7 2AT ENGLAND

View Document

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

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 12A CROMWELL PLACE ST. IVES CAMBRIDGESHIRE PE27 5JB

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1329 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN THOMSON

View Document

23/12/1023 December 2010 SECRETARY APPOINTED MS LAURA THOMSON

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 TERMINATE SEC APPOINTMENT

View Document

19/12/1019 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN THOMSON / 19/12/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 12A CROMWELL PLACE ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4JB

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/12/9615 December 1996 ADOPT MEM AND ARTS 02/12/96

View Document

05/11/965 November 1996 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