Advanced company searchLink opens in new window

PRIORY OLD FORENSIC SERVICES LIMITED

Company number 03136041

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)
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
29 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011
04 Aug 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011
04 Aug 2011 AD01 Registered office address changed from Priry House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Jan 2011 SH10 Particulars of variation of rights attached to shares
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175-conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 2
23 Dec 2010 SH20 Statement by directors
23 Dec 2010 CAP-SS Solvency statement dated 22/12/10
23 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 156,031,144.4000