Advanced company searchLink opens in new window

PRIMARK INFORMATION SERVICES U.K. LIMITED

Company number 02701093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
12 Dec 2016 AD01 Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
06 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 May 2016 TM01 Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
03 May 2016 TM02 Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 472,224,043
11 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
05 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
05 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 472,224,043
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011