Advanced company searchLink opens in new window

PRIME ACCESS LIMITED

Company number 06065041

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)
27 Jul 2015 CH03 Secretary's details changed for Cheryl Eve Kemp on 13 July 2015
27 Jul 2015 AD01 Registered office address changed from 20 Lymore Gardens Oldfield Park Bath Banes BA2 1AQ to 28 Hansford Square Bath BA2 5LH on 27 July 2015
10 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Cheryl Eve Kemp on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Andrew John Goddard Kemp on 18 February 2010
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 24/01/09; full list of members
20 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Apr 2008 MEM/ARTS Memorandum and Articles of Association
15 Apr 2008 CERTNM Company name changed clarity dynamics LIMITED\certificate issued on 18/04/08
07 Mar 2008 363s Return made up to 24/01/08; full list of members
24 Jan 2007 NEWINC Incorporation