Advanced company searchLink opens in new window

PRIME RENDER SOLUTIONS LTD

Company number 08672373

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 80
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
  • MODEL ARTICLES ‐ Model articles adopted