PRIME SYSTEMS (UK) LIMITED
Status | ACTIVE |
Company No. | 05716298 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2014 |
Years | 10 years, 2 months, 25 days |
SUMMARY
PRIME SYSTEMS (UK) LIMITED is an active private limited company with number 05716298. It was incorporated 18 years, 3 months, 12 days ago, on 21 February 2006 and it was dissolved 10 years, 2 months, 25 days ago, on 11 March 2014. The company address is 05716298 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette filings brought up to date
Date: 02 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Default companies house registered office address applied
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: RP05
Change date: 2023-07-04
Default address: PO Box 4385, 05716298 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 04 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 24 Jan 2023
Action Date: 19 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Geoffrey Lee
Notification date: 2023-01-19
Documents
Cessation of a person with significant control
Date: 24 Jan 2023
Action Date: 19 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-19
Psc name: Paulo Alexandre Pontes Vieira
Documents
Gazette filings brought up to date
Date: 06 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
Change date: 2022-05-16
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Appoint person secretary company with name date
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-11
Officer name: Mr Marc Geoffrey Lee
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Eliseu Quaresma Pires Neto Vaz
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr Marc Geoffrey Lee
Documents
Termination secretary company with name termination date
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-11
Officer name: Sw Corporate Services Ltd
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Paulo De Jesus Correia
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eliseu Quaresma Pires Neto Vaz
Appointment date: 2021-05-28
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint corporate secretary company with name date
Date: 07 Dec 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sw Corporate Services Ltd
Appointment date: 2016-09-19
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paulo De Jesus Correia
Appointment date: 2016-09-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2016
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2016
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX United Kingdom
New address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
Change date: 2016-12-07
Documents
Administrative restoration company
Date: 07 Dec 2016
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
Change date: 2013-09-04
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Lee
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Hill
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 29 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Geoffrey Lee
Change date: 2012-03-29
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 04 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed marc geoffrey lee
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed maurice john hill
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gavin fernandes
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary eusebio fernandes
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed eusebio michael francisco fernandes
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed gavin anthony fernandes
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director chito napala
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john lalota
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ
Documents
Accounts with accounts type dormant
Date: 29 Feb 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Some Companies
COMMERCIAL AERIAL SURVEY AND PHOTOGRAPHY LIMITED
5 WEST PARK,SUNDERLAND,SR3 3TB
Number: | 10069960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECO WORKS DAVID LUKE,ARDWICK,M12 6LB
Number: | 08063801 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 REPTON PLACE,DRONFIELD,S18 8YX
Number: | 04313848 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-GRAM MANAGEMENT SERVICES LIMITED
72 HORNSCROFT PARK,EAST YORKSHIRE,HU7 3GS
Number: | 04434298 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BRADWELL ROAD,MILTON KEYNES,MK13 7AD
Number: | 11538957 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEST COUNTRY HOME COMPANY LTD
584 WELLSWAY,BATH,BA2 2UE
Number: | 10470540 |
Status: | ACTIVE |
Category: | Private Limited Company |