PRIMARY COMMERCIAL SERVICES LIMITED

07871902
22 CAREY WAY OLNEY ENGLAND MK46 4DR

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2024 officers Termination of appointment of director (Jennifer Lesley Thompson) 1 Buy now
29 Aug 2024 accounts Annual Accounts 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 accounts Annual Accounts 2 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2020 officers Change of particulars for director (Mrs Jennifer Lesley Thompson) 2 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
09 Dec 2014 officers Change of particulars for director (Mrs Jennifer Lesley Thompson) 2 Buy now
15 Oct 2014 accounts Annual Accounts 2 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2014 officers Appointment of director (Mrs Jennifer Lesley Thompson) 3 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2013 accounts Annual Accounts 2 Buy now
24 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
12 Dec 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 officers Appointment of director (Mr Andrew William James Horton) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Graham Stephens) 1 Buy now
06 Dec 2011 incorporation Incorporation Company 18 Buy now