Advanced company searchLink opens in new window

PRIMITIVESENSE LTD

Company number 08136118

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 Jul 2018 PSC04 Change of details for Mr Glen Anthony Wheeler as a person with significant control on 1 May 2018
17 Jul 2018 AP01 Appointment of Mr Thomas Harnasz as a director on 1 May 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
27 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
12 Jan 2017 AD01 Registered office address changed from 17 Ouseburn Wharf St. Lawrence Road Newcastle upon Tyne NE6 1BY to 26 Forth Place Newcastle upon Tyne NE1 4EU on 12 January 2017
12 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-07
03 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
23 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
03 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Apr 2014 AD01 Registered office address changed from 609 Fishponds Road Fishponds Bristol BS16 3AA England on 10 April 2014
09 Oct 2013 CERTNM Company name changed one six two LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
29 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
30 Aug 2012 AD01 Registered office address changed from C/O Mr Glen a Wheeler 17 Ouseburn Wharf St. Lawrence Road Newcastle upon Tyne Tyne and Wear NE6 1BY England on 30 August 2012
10 Jul 2012 NEWINC Incorporation