Advanced company searchLink opens in new window

PRIMA SOLUTIONS LIMITED

Company number 02576695

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)
12 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MR01 Registration of charge 025766950004, created on 30 January 2024
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
03 Feb 2023 CC04 Statement of company's objects
02 Feb 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
06 Jan 2023 AA Accounts for a small company made up to 31 May 2022
25 Jul 2022 AD01 Registered office address changed from Sanderson House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022
29 Jun 2022 AD01 Registered office address changed from Sanderson Way Poplar Way Catcliffe Rotherham S60 5TR United Kingdom to Sanderson House Poplar Way Catcliffe Rotherham S60 5TR on 29 June 2022
27 Jun 2022 TM01 Termination of appointment of John Frederick Charles Norman as a director on 23 June 2022
27 Jun 2022 TM01 Termination of appointment of Karan Frances Jarram as a director on 23 June 2022
27 Jun 2022 TM01 Termination of appointment of Mathew Burrell as a director on 23 June 2022
27 Jun 2022 TM01 Termination of appointment of Stephen Derek Belcher as a director on 23 June 2022
27 Jun 2022 TM01 Termination of appointment of Gordon Charles Robert Bacon as a director on 23 June 2022
27 Jun 2022 AP01 Appointment of Ms Nicola Marrison as a director on 23 June 2022
27 Jun 2022 AP01 Appointment of Ms Hellen Maria Stein as a director on 23 June 2022
27 Jun 2022 AD01 Registered office address changed from The Dock 2/205 75 Exploration Drive Pioneer Park Leicester LE4 5NU England to Sanderson Way Poplar Way Catcliffe Rotherham S60 5TR on 27 June 2022
18 May 2022 RP04CS01 Second filing of Confirmation Statement dated 24 January 2018