PRIMA SERVICES GROUP LIMITED

Fusion People Ltd 2nd Floor Fusion People Ltd 2nd Floor, Whiteley, Fareham, PO15 7AW, Hampshire, England
StatusACTIVE
Company No.02542471
CategoryPrivate Limited Company
Incorporated24 Sep 1990
Age33 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRIMA SERVICES GROUP LIMITED is an active private limited company with number 02542471. It was incorporated 33 years, 8 months, 7 days ago, on 24 September 1990. The company address is Fusion People Ltd 2nd Floor Fusion People Ltd 2nd Floor, Whiteley, Fareham, PO15 7AW, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Kirpalani

Termination date: 2022-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rakesh Kirpalani

Termination date: 2022-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Richard Robert Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Richard Robert Ward

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-24

Charge number: 025424710008

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Saunders

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-26

Psc name: Prima S G H Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-26

Psc name: Paul Anthony Bell

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Saunders

Appointment date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: 2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW England

New address: Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ

New address: 2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW

Change date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Danielle Louise Potter

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-07

Officer name: Danielle Louise Potter

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rakesh Kirpalani

Appointment date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mr Rakesh Kirpalani

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Curtis

Termination date: 2016-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-19

Officer name: Mrs Danielle Louise Potter

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Fenn

Termination date: 2016-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher James Fenn

Termination date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Richard Robert Ward

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerrard Metcalfe

Termination date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Curtis

Appointment date: 2015-09-01

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 55,644 GBP

Date: 2015-08-01

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Stephen Fisher

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Louise Potter

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Clark

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2014

Action Date: 25 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-25

Old address: Effra House 34 High Street Ewell Epsom Surrey KT17 1RW United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Fenn

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donovan Clarke

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donovan Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Fenn

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gerrard Metcalfe

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Fisher

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Hudson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donovan John Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / donovan clarke / 30/09/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from prima house 2 roebuck place 110 roebuck road chessington surrey KT9 1TL

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / donovan clarke / 08/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 24/12/04 from: 44 richmond road kingston upon thames surrey KT2 5EE

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF


Some Companies

1ST ELECTRICAL SYSTEMS (YORKSHIRE) LTD

27 SWINNOW DRIVE,LEEDS,LS13 4NT

Number:08133544
Status:ACTIVE
Category:Private Limited Company

CROSBY SPECIALIST CLEANING LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:11639713
Status:ACTIVE
Category:Private Limited Company

DEAR BENEFICIARY FILM LIMITED

NEW BARN FARM,HASSOCKS,BN6 9ND

Number:09973925
Status:ACTIVE
Category:Private Limited Company

FELL-GORDONS OF HITCHIN LIMITED

14 CHERRY TREES,HENLOW,SG16 6DT

Number:08667198
Status:ACTIVE
Category:Private Limited Company

HRRFNFS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09201230
Status:ACTIVE
Category:Private Limited Company

MARK J CONSULTANCY LIMITED

19 PENNARD CLOSE,NEWPORT,NP10 8EG

Number:07311524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source