Advanced company searchLink opens in new window

PRIOTEK SOLUTIONS LIMITED

Company number 09059067

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)
17 Sep 2023 AA Micro company accounts made up to 31 March 2023
04 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
03 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
26 May 2022 PSC04 Change of details for Mrs Katie Anne Somers as a person with significant control on 26 May 2022
26 May 2022 PSC04 Change of details for Mr James Paul Somers as a person with significant control on 26 May 2022
22 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
12 Aug 2020 CH01 Director's details changed for Mr James Paul Somers on 11 August 2020
11 Aug 2020 PSC01 Notification of Katie Anne Somers as a person with significant control on 10 August 2020
11 Aug 2020 PSC04 Change of details for Mr James Paul Somers as a person with significant control on 10 August 2020
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 2
10 Aug 2020 AP01 Appointment of Mrs Katie Anne Somers as a director on 10 August 2020
22 Jul 2020 AA Micro company accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
04 May 2020 AD01 Registered office address changed from Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
30 May 2019 CH01 Director's details changed for Mr James Paul Somers on 24 May 2019
30 May 2019 PSC04 Change of details for Mr James Paul Somers as a person with significant control on 24 May 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ to Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ on 4 January 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 CH01 Director's details changed for Mr James Paul Somers on 30 November 2017