Advanced company searchLink opens in new window

PRIME SYNTHETIC SOLUTIONS LTD

Company number 12995712

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company applying to name change 29/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06