Advanced company searchLink opens in new window

PRIMA SERVICES GROUP LIMITED

Company number 02542471

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)
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
  • GBP 55,644
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
  • GBP 55,644
19 Aug 2015 SH08 Change of share class name or designation
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 50,080
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