- Company Overview for PRIME RENDER SOLUTIONS LTD (08672373)
- Filing history for PRIME RENDER SOLUTIONS LTD (08672373)
- People for PRIME RENDER SOLUTIONS LTD (08672373)
- Charges for PRIME RENDER SOLUTIONS LTD (08672373)
- More for PRIME RENDER SOLUTIONS LTD (08672373)
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) |
---|---|---|---|
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 May 2018 | CH01 | Director's details changed for Mr Gerard Anthony Smith on 31 May 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Gerard Anthony Smith as a person with significant control on 31 May 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Gerard Anthony Smith on 5 December 2017 | |
31 Jan 2018 | PSC04 | Change of details for Mr Gerard Anthony Smith as a person with significant control on 5 December 2017 | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Daniel Kyffin as a director on 31 July 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
27 Jun 2014 | AP01 | Appointment of Mr Steven George Hines as a director | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
09 Oct 2013 | AP01 | Appointment of Mr Daniel Kyffin as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Gerard Anthony Smith as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Martyn Cull as a director | |
02 Sep 2013 | NEWINC |
Incorporation
|