- Company Overview for PRIME SYSTEMS (UK) LIMITED (05716298)
- Filing history for PRIME SYSTEMS (UK) LIMITED (05716298)
- People for PRIME SYSTEMS (UK) LIMITED (05716298)
- More for PRIME SYSTEMS (UK) LIMITED (05716298)
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
|
|
07 Dec 2016 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2016-12-07
|
|
07 Dec 2016 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2016-12-07
|
|
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
|