PRIORITY INVESTMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

19/05/2519 May 2025 Registered office address changed from Caci House Spring Villa Road Edgware HA8 7EB England to Hope Street Xchange C/O Office 516 Sunderland SR1 3QD on 2025-05-19

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS STOROZHUK / 20/02/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR DENYS STOROZHUK / 20/02/2021

View Document

23/02/2123 February 2021 COMPANY NAME CHANGED TURNER GREEN LTD CERTIFICATE ISSUED ON 23/02/21

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR BILAL HUSSAIN

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 8C, R37 ROSEWOOD BUSINESS PARK ST JAMES ROAD BLACKBURN BB1 8ET UNITED KINGDOM

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR DENYS STOROZHUK

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENYS STOROZHUK

View Document

18/02/2118 February 2021 CESSATION OF BILAL HUSSAIN AS A PSC

View Document

29/10/2029 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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