Advanced company searchLink opens in new window

PRIMAIR LIMITED

Company number 03421693

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)
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
01 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
23 Apr 2013 AAMD Amended accounts made up to 31 August 2012
21 Mar 2013 CH01 Director's details changed for Philip Gibson on 20 March 2013
21 Mar 2013 CH03 Secretary's details changed for Miss Sandy Antonia Vecchiolla on 20 March 2013
21 Mar 2013 AD01 Registered office address changed from 1 Defoe Close Chatham Kent ME5 7TJ England on 21 March 2013
20 Mar 2013 AD01 Registered office address changed from 13 Greenvale Gardens Gillingham Kent ME8 6HB United Kingdom on 20 March 2013
12 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AP03 Appointment of Miss Sandy Antonia Vecchiolla as a secretary
28 Sep 2011 TM02 Termination of appointment of Laila Gibson as a secretary
28 Sep 2011 CH01 Director's details changed for Philip Gibson on 31 August 2011
28 Sep 2011 TM01 Termination of appointment of Philip Gibson as a director
24 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Philip Gibson on 19 August 2010
24 Aug 2010 CH01 Director's details changed for Philip Gibson on 19 August 2010
11 Feb 2010 AD01 Registered office address changed from 29 Randolph Road Gillingham Kent ME7 4PP United Kingdom on 11 February 2010
10 Feb 2010 AD01 Registered office address changed from 1St Floor 8 Chestnut Avenue Chatham Kent ME5 9AJ on 10 February 2010