- Company Overview for PRIMARY TECHNOLOGIES LIMITED (04760864)
- Filing history for PRIMARY TECHNOLOGIES LIMITED (04760864)
- People for PRIMARY TECHNOLOGIES LIMITED (04760864)
- Charges for PRIMARY TECHNOLOGIES LIMITED (04760864)
- More for PRIMARY TECHNOLOGIES LIMITED (04760864)
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) |
---|---|---|---|
17 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Anthony Mark Dickens on 17 May 2015 | |
18 Aug 2014 | MR01 | Registration of charge 047608640001, created on 14 August 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Mr Tony Mark Dickens on 13 May 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Michael Paul Corlyon on 21 May 2013 | |
02 Jan 2013 | AD01 | Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for David Ingram on 26 July 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Meredith House 31-33 Reform Street Hull East Yorkshire HU2 8EF United Kingdom on 1 December 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Michael Paul Corlyon on 12 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Martin Thacker on 12 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Tony Mark Dickens on 12 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for David Ingram on 12 May 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from meredith house 21-33 reform street hull HU2 8EF |