Advanced company searchLink opens in new window

PRIME SYSTEMS (UK) LIMITED

Company number 05716298

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 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Aug 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Dec 2016 AA Accounts for a dormant company made up to 28 February 2015
07 Dec 2016 AA Accounts for a dormant company made up to 28 February 2014
07 Dec 2016 AP04 Appointment of Sw Corporate Services Ltd as a secretary on 19 September 2016
07 Dec 2016 AP01 Appointment of Paulo De Jesus Correia as a director on 19 September 2016
07 Dec 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1,000
07 Dec 2016 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1,000
07 Dec 2016 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1,000
07 Dec 2016 AD01 Registered office address changed from Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 December 2016
07 Dec 2016 RT01 Administrative restoration application
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 4 September 2013
29 Jul 2013 TM01 Termination of appointment of Marc Lee as a director
29 Jul 2013 TM02 Termination of appointment of Maurice Hill as a secretary
02 Apr 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1,000