PRIMARY ICT SUPPORT LTD
Status | ACTIVE |
Company No. | 05682565 |
Category | Private Limited Company |
Incorporated | 20 Jan 2006 |
Age | 18 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PRIMARY ICT SUPPORT LTD is an active private limited company with number 05682565. It was incorporated 18 years, 4 months, 15 days ago, on 20 January 2006. The company address is Nelson House Nelson House, Leeds, LS10 1DJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: Nelson House George Mann Road Leeds LS10 1DJ
Old address: Unit 8 Madison Court George Mann Road Leeds LS10 1DX England
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Capital : 1,004 GBP
Date: 2018-12-01
Documents
Capital allotment shares
Date: 23 Jan 2020
Action Date: 01 Dec 2019
Category: Capital
Type: SH01
Capital : 1,002 GBP
Date: 2019-12-01
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Robert Owen
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: Pure Offices Leeds 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England
New address: Unit 8 Madison Court George Mann Road Leeds LS10 1DX
Change date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Watson
Change date: 2018-01-18
Documents
Termination secretary company with name termination date
Date: 24 Jan 2018
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Aveyard
Termination date: 2017-11-16
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Watson
Change date: 2018-01-24
Documents
Termination secretary company with name termination date
Date: 21 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-16
Officer name: Helen Aveyard
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Watson
Change date: 2017-11-21
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: Pure Offices Leeds 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB
Change date: 2017-05-16
Old address: 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change account reference date company current extended
Date: 26 Sep 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 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
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 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: 23 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Appoint person secretary company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Aveyard
Appointment date: 2014-11-18
Documents
Termination secretary company with name termination date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Tizzard
Termination date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 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: 04 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 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: 26 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 25 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james watson / 23/07/2008
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / elizabeth tizzard / 23/07/2008
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 20/12/07 from: 10 cliff parade wakefield yorkshire WF1 2TA
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 244 wood lane leeds LS26 0PL
Documents
Some Companies
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 08803587 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAROLINE COURT,BIRMINGHAM,B3 1TR
Number: | 07166282 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10411527 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSCOMBE FARMHOUSE SNOWDENHAM LANE,GUILDFORD,GU5 0DB
Number: | 09361766 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S LOFT CREATION SPECIALIST LTD
13 ORCHARD CRESCENT,EDGWARE,HA8 9PP
Number: | 11355220 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SHOTTERFIELD TERRACE,LISS,GU33 7DY
Number: | 10850216 |
Status: | ACTIVE |
Category: | Private Limited Company |