PRIME FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03194989 |
Category | Private Limited Company |
Incorporated | 07 May 1996 |
Age | 27 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PRIME FINANCIAL SERVICES LIMITED is an active private limited company with number 03194989. It was incorporated 27 years, 11 months, 25 days ago, on 07 May 1996. The company address is Prospect House Prospect House, Manchester, M26 4HN, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Pinder
Notification date: 2018-03-14
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 25 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adele Ballan
Notification date: 2017-03-25
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Pinder
Notification date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Denise Pinder
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Adele Ballan
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Adele Ballan
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ballan
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 31 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Lowe
Documents
Termination secretary company with name
Date: 31 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Lowe
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; no change of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/04/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 19/09/00 from: prospect house 70 market st tottington bury BL8 3LW
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/99; no change of members
Documents
Accounts with accounts type small
Date: 15 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/97; full list of members
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/03/97
Documents
Legacy
Date: 07 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 07/06/96 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
30 STAMFORD ROAD,MANCHESTER,M13 0SN
Number: | 11209288 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ST. ANNES ROAD,BRISTOL,BS4 4ED
Number: | 11880929 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILBERT INVESTMENTS (SCOTLAND) LIMITED
ELM BANK,JEDBURGH,TD8 6QF
Number: | SC262114 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE BURLINGS,BERKSHIRE,SL5 8BY
Number: | 05133984 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE PARKS,HAYDOCK,WA12 0JQ
Number: | 10304509 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAYLEA ROAD,CHELTENHAM,GL52 7YH
Number: | 08163642 |
Status: | ACTIVE |
Category: | Private Limited Company |