- Company Overview for PRIME SYNTHETIC SOLUTIONS LTD (12995712)
- Filing history for PRIME SYNTHETIC SOLUTIONS LTD (12995712)
- People for PRIME SYNTHETIC SOLUTIONS LTD (12995712)
- More for PRIME SYNTHETIC SOLUTIONS LTD (12995712)
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) |
---|---|---|---|
28 Nov 2024 | SH08 | Change of share class name or designation | |
25 Nov 2024 | MA | Memorandum and Articles of Association | |
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
13 Nov 2024 | PSC02 | Notification of Teijin Ltd as a person with significant control on 29 October 2024 | |
13 Nov 2024 | PSC02 | Notification of Miller Prime Ltd as a person with significant control on 29 October 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Hendrik De Zeeuw as a director on 29 October 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Peter Ter Horst as a director on 29 October 2024 | |
13 Nov 2024 | PSC07 | Cessation of Stephen James Miller as a person with significant control on 29 October 2024 | |
13 Nov 2024 | PSC07 | Cessation of Pauline Miller as a person with significant control on 29 October 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
22 Nov 2023 | AD01 | Registered office address changed from Unit 1 Unit 1 Lincoln Way Sherburn in Elmet LS25 6PJ United Kingdom to Unit 1 Lincoln Way Sherburn in Elmet LS25 6PJ on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 100 High Ash Drive Leeds LS17 8RE United Kingdom to Unit 1 Unit 1 Lincoln Way Sherburn in Elmet LS25 6PJ on 22 November 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 March 2021 | |
16 Nov 2020 | AP01 | Appointment of Mr Stephen James Miller as a director on 4 November 2020 | |
16 Nov 2020 | PSC01 | Notification of Stephen Miller as a person with significant control on 4 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Stephen Miller as a director on 4 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Stephen Miller as a person with significant control on 4 November 2020 | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|