PRIMA DESIGN SOLUTIONS LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Address. Change date: 2020-12-07. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-07-09 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Pramodkumar Mistry. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Jaya Mistry. 2017-11-14 View Report
Persons with significant control. Withdrawal date: 2017-11-10. 2017-11-10 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Accounts. Accounts type total exemption small. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type total exemption small. 2013-08-01 View Report
Capital. Capital allotment shares. 2013-05-30 View Report
Address. Old address: 11 Pursey Drive Bradley Stoke Bristol South Gloucestershire BS32 8DJ. Change date: 2013-04-26. 2013-04-26 View Report
Officers. Officer name: Jaya Mistry. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Accounts type total exemption small. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Accounts. Accounts type total exemption small. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Accounts. Accounts type total exemption small. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2009-12-10 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2008-10-29 View Report
Accounts. Accounts type total exemption small. 2008-07-25 View Report
Annual return. Legacy. 2008-05-15 View Report
Annual return. Legacy. 2007-09-20 View Report
Accounts. Accounts type total exemption small. 2007-08-09 View Report
Accounts. Accounts type total exemption small. 2006-06-13 View Report
Annual return. Legacy. 2006-03-06 View Report
Accounts. Accounts type total exemption small. 2005-09-30 View Report
Annual return. Legacy. 2005-01-12 View Report
Accounts. Accounts type total exemption small. 2004-08-12 View Report
Address. Description: Registered office changed on 12/07/04 from: 138 ellicks close bradley stoke bristol south gloucestershire BS32 0EU. 2004-07-12 View Report
Accounts. Accounts type total exemption small. 2003-08-04 View Report
Annual return. Legacy. 2002-11-26 View Report