- Company Overview for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- Filing history for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- People for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- Insolvency for PRIMESHIELD INNOVATIONS LIMITED (10799408)
- More for PRIMESHIELD INNOVATIONS LIMITED (10799408)
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) |
---|---|---|---|
26 Sep 2017 | AP01 | Appointment of Mrs Nicola Karen Seal as a director on 19 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of James Parsons as a person with significant control on 26 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Isabel Mary Gainford as a person with significant control on 26 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Unit 1-2 Spring Mill Industrial Estate Avening Road Nailsworth Gloucestershire GL6 0BS United Kingdom to 90a High Street Hanham Bristol BS15 3EJ on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Isabel Mary Gainford as a director on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Gerald James Spencer as a director on 22 June 2017 | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|