Advanced company searchLink opens in new window

PRIMESITE UK LIMITED

Company number 02185580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 MR01 Registration of charge 021855800026, created on 22 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
19 Oct 2016 AD01 Registered office address changed from 1 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 19 October 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AD01 Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 23 February 2015
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 MR04 Satisfaction of charge 15 in full
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
01 Aug 2012 AA Accounts for a small company made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 Sep 2011 AD01 Registered office address changed from 3 Acorn Business Park Woodseats Close Sheffield S8 0TB on 27 September 2011
12 Aug 2011 AA Accounts for a small company made up to 31 December 2010
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 25
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 24