Advanced company searchLink opens in new window

PRIORITY INDUSTRIAL SUPPLIES LTD

Company number 09327222

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)
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
08 Sep 2021 MR04 Satisfaction of charge 093272220001 in full
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Jun 2019 MR01 Registration of charge 093272220002, created on 25 June 2019
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
06 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
05 Sep 2018 AA01 Current accounting period shortened from 30 November 2018 to 31 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Mar 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / ms jodie evans
07 Feb 2018 MR01 Registration of charge 093272220001, created on 5 February 2018
24 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from , Unit 15 Abercarn Industrial Estate, Abercarn, Newport, Gwent, NP11 5AR to Unit 15 Abercarn Industrial Estate Abercarn Gwent NP11 5EY on 12 September 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
25 Aug 2016 AA Micro company accounts made up to 30 November 2015
30 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 16/03/2018 as the information was factually inaccurate or was derived from something factually inaccurate.