Advanced company searchLink opens in new window

PRIMARY TECHNOLOGIES LIMITED

Company number 04760864

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)
17 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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