- Company Overview for PRIMA SERVICES GROUP LIMITED (02542471)
- Filing history for PRIMA SERVICES GROUP LIMITED (02542471)
- People for PRIMA SERVICES GROUP LIMITED (02542471)
- Charges for PRIMA SERVICES GROUP LIMITED (02542471)
- More for PRIMA SERVICES GROUP LIMITED (02542471)
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) |
---|---|---|---|
24 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Andrew Neil Saunders as a director on 17 March 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW England to Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW on 17 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to 2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW on 17 February 2017 | |
07 Oct 2016 | TM01 | Termination of appointment of Danielle Louise Potter as a director on 7 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Danielle Louise Potter as a secretary on 7 October 2016 | |
07 Oct 2016 | AP03 | Appointment of Mr Rakesh Kirpalani as a secretary on 7 October 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Rakesh Kirpalani as a director on 7 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
03 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jun 2016 | TM01 | Termination of appointment of Peter David Curtis as a director on 8 June 2016 | |
19 Apr 2016 | AP03 | Appointment of Mrs Danielle Louise Potter as a secretary on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Christopher James Fenn as a director on 19 April 2016 | |
19 Apr 2016 | TM02 | Termination of appointment of Christopher James Fenn as a secretary on 19 April 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Richard Robert Ward as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Paul Gerrard Metcalfe as a director on 18 February 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Sep 2015 | AP01 | Appointment of Mr Peter David Curtis as a director on 1 September 2015 | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Aug 2015 | SH08 | Change of share class name or designation | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | TM01 | Termination of appointment of Stephen Fisher as a director on 20 August 2014 | |
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |