PRIME INTERIOR SERVICES LTD

The Old Grange Warren Estate, Lordship Road The Old Grange Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England
StatusACTIVE
Company No.09483540
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

PRIME INTERIOR SERVICES LTD is an active private limited company with number 09483540. It was incorporated 9 years, 2 months, 11 days ago, on 11 March 2015. The company address is The Old Grange Warren Estate, Lordship Road The Old Grange Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime facility maintenance LTD\certificate issued on 07/10/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Mowles

Change date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mrs Kelly Mowles

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelly Mowles

Change date: 2021-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Mowles

Change date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Mowles

Change date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-11

Officer name: Mr Lee Mowles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: 37 Potash Road Billericay Essex CM11 1DL United Kingdom

New address: The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-11

Officer name: Lee Mowles

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Lee Mowles

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN BRANDS W LIMITED

1 YORK CLOSE,COVENTRY,CV3 3HF

Number:11724995
Status:ACTIVE
Category:Private Limited Company

CONFIDO POLO LLP

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NC001475
Status:ACTIVE
Category:Limited Liability Partnership

DEAN AYLING LIMITED

FIGURES HOUSE,SALFORDS,RH1 5BX

Number:10672077
Status:ACTIVE
Category:Private Limited Company

HOME DIALYSIS NETWORK LIMITED

16 TRENHOLME AVENUE,BRADFORD,BD6 2NJ

Number:11513960
Status:ACTIVE
Category:Private Limited Company

KCS (KOHLS) LIMITED

8 OAKSIDE ROAD,CANTERBURY,CT3 3DE

Number:10891345
Status:ACTIVE
Category:Private Limited Company

PLUSCACAO LTD

29 STUDLEY GRANGE ROAD,LONDON,W7 2LU

Number:11901186
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