Advanced company searchLink opens in new window

PRIME ENERGY SOLUTIONS LIMITED

Company number 09753266

Filter by category

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)
12 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 AD01 Registered office address changed from The Business Centre, Wellington House 90-92 Butt Road Colchester CO3 3DA England to 2 Millview Millview Ormesby Great Yarmouth NR29 3nd on 11 June 2018
11 Jun 2018 PSC04 Change of details for Mr Tony Stark as a person with significant control on 11 June 2018
26 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
26 Sep 2017 PSC01 Notification of Tony Stark as a person with significant control on 29 September 2016
26 Sep 2017 PSC07 Cessation of Adam Tucker as a person with significant control on 29 September 2016
28 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Sep 2016 CH01 Director's details changed for Mr Tony Stark on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Adam Tucker as a director on 29 September 2016
29 Sep 2016 AP01 Appointment of Mr Tony Stark as a director on 29 September 2016
19 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
18 Mar 2016 TM01 Termination of appointment of Tim Smith as a director on 9 March 2016
18 Jan 2016 TM01 Termination of appointment of Rodney Dodge as a director on 18 January 2016
05 Jan 2016 TM01 Termination of appointment of Tony Stark as a director on 28 December 2015
20 Oct 2015 CH01 Director's details changed for Adam Tucker on 19 October 2015
20 Oct 2015 CH01 Director's details changed for Tony Stark on 19 October 2015
20 Oct 2015 CH01 Director's details changed for Tim Smith on 19 October 2015
20 Oct 2015 CH01 Director's details changed for Rodney Dodge on 19 October 2015
16 Oct 2015 AD01 Registered office address changed from 143 Lowestoft Road Gorleston Great Yarmouth NR31 6SP United Kingdom to The Business Centre, Wellington House 90-92 Butt Road Colchester CO3 3DA on 16 October 2015
29 Sep 2015 AP01 Appointment of Rodney Dodge as a director on 29 September 2015
29 Sep 2015 AP01 Appointment of Tony Stark as a director on 29 September 2015
29 Sep 2015 AP01 Appointment of Tim Smith as a director on 29 September 2015
28 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-28
  • GBP 1