Advanced company searchLink opens in new window

PRIME FIRST AID LIMITED

Company number 06612890

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2023 DS01 Application to strike the company off the register
07 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
25 Jan 2023 CH01 Director's details changed for Mr Robert Frank Fisher on 10 January 2023
25 Jan 2023 PSC04 Change of details for Mr Robert Frank Fisher as a person with significant control on 10 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
08 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
25 May 2021 AD02 Register inspection address has been changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS England to 3 Lower Kitesnest Lane Whiteshill Stroud Gloucestershire GL6 6BL
23 Mar 2021 PSC04 Change of details for Mr Robert Frank Fisher as a person with significant control on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Mr Robert Frank Fisher on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ United Kingdom to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 23 March 2021
24 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 PSC04 Change of details for Mr Robert Frank Fisher as a person with significant control on 22 March 2019
24 May 2019 CH01 Director's details changed for Mr Robert Frank Fisher on 24 May 2019
24 May 2019 AD04 Register(s) moved to registered office address Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ
22 Mar 2019 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ on 22 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates