Advanced company searchLink opens in new window

PRIORITY SPACE (CATTERICK) LIMITED

Company number 10709782

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
26 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
17 Nov 2020 PSC05 Change of details for Prioriy Space Holdings Limited as a person with significant control on 20 November 2018
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
18 Apr 2019 PSC02 Notification of Prioriy Space Holdings Limited as a person with significant control on 5 April 2017
17 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 17 April 2019
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
12 Dec 2018 CH01 Director's details changed for Mr Adam Richardson on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Lee Buchanan on 12 December 2018
20 Nov 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018
23 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 100