Advanced company searchLink opens in new window

PRIMAIR LIMITED

Company number 03421693

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
11 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 19/08/2018
31 Oct 2019 CH03 Secretary's details changed for Mrs Sandy Antonia Gibson on 29 October 2019
30 Oct 2019 PSC02 Notification of Primair Holdings Ltd as a person with significant control on 29 September 2017
30 Oct 2019 PSC07 Cessation of Phillip Gibson as a person with significant control on 29 July 2017
30 Oct 2019 CH01 Director's details changed for Mr Philip Gibson on 29 October 2019
30 Oct 2019 AD01 Registered office address changed from 1 Defoe Close Chatham Kent ME5 7JT to 30 Hallsfield Road Walderslade Chatham Kent ME5 9RS on 30 October 2019
04 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/11/2019.
28 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
28 Nov 2016 CH03 Secretary's details changed for Miss Sandy Antonia Vecchiolla on 17 September 2016
28 Nov 2016 AA Micro company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2