Advanced company searchLink opens in new window

PRIMARY INTEGRATED COMMUNITY SERVICES LIMITED

Company number 08763136

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)
18 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
07 May 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Company business 07/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2024 MA Memorandum and Articles of Association
09 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
02 Jan 2024 TM01 Termination of appointment of Kelvin Kouk Jin Lim as a director on 31 December 2023
28 Nov 2023 AP01 Appointment of Mr Neil Andrew Fraser as a director on 10 November 2023
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
08 Nov 2023 AD01 Registered office address changed from Unit H4 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Unit H3 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 8 November 2023
06 Nov 2023 TM01 Termination of appointment of Andrew John Parkin as a director on 4 November 2023
18 Oct 2023 TM01 Termination of appointment of Alison Rounce as a director on 17 October 2023
13 Sep 2023 AP01 Appointment of Mrs Karen Lesley Frankland as a director on 7 September 2023
13 Sep 2023 AP01 Appointment of Dr Umar Afthab Ahmad as a director on 7 September 2023
09 Aug 2023 TM01 Termination of appointment of James Cusack as a director on 7 July 2023
05 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
12 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
15 Mar 2021 CH01 Director's details changed for Dr Junaid Baber Dar on 15 March 2021
26 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
26 Jun 2020 SH02 Statement of capital on 30 April 2020
  • GBP 358
12 Mar 2020 MA Memorandum and Articles of Association
07 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 361