PRIORITY INVESTIGATIONS LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

15/11/2415 November 2024 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from 100a Main Street Bangor BT20 4AG Northern Ireland to 100a Main Street Bangor BT20 4AG on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 3 Wellington Park Belfast Antrim BT9 6DJ Northern Ireland to 100a Main Street Bangor BT20 4AG on 2024-02-19

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JOHN CAMERON WITHERS

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PI BUSINESS HOLDINGS LTD

View Document

05/02/195 February 2019 CESSATION OF JOHN CAMERON BARKLEY WITHERS AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCGIBBON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE WITHERS

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JUSTIN DONALD MCGIBBON

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WITHERS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O ADRIAN HALL & CO 100A MAIN STREET BANGOR BT20 4AG NORTHERN IRELAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 3 WELLINGTON PARK BELFAST BT9 6DJ NORTHERN IRELAND

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR JAMIE WITHERS

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU

View Document

28/02/1428 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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