Advanced company searchLink opens in new window

PRIMORIS CONSULTING LIMITED

Company number 10758430

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
19 Aug 2021 AA Micro company accounts made up to 30 April 2021
07 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
12 Apr 2021 CH01 Director's details changed for Mrs Lesley Card on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mrs Lesley Card as a person with significant control on 19 March 2021
12 Apr 2021 CH01 Director's details changed for Mrs Lesley Card on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mr Stephen Card as a person with significant control on 19 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 May 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
18 Feb 2020 PSC04 Change of details for Mr Stephen Card as a person with significant control on 18 February 2020
08 Aug 2019 AA Micro company accounts made up to 31 May 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC01 Notification of Lesley Card as a person with significant control on 1 January 2019
18 Feb 2019 AP01 Appointment of Mrs Lesley Card as a director on 1 January 2019
04 Jul 2018 AA Micro company accounts made up to 31 May 2018
02 Jul 2018 CH01 Director's details changed for Mr Stephen Card on 27 June 2018
02 Jul 2018 PSC04 Change of details for Mr Stephen Card as a person with significant control on 27 June 2018
19 Jun 2018 AD01 Registered office address changed from Chantry Braintree Road Felsted Dunmow CM6 3DR United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 19 June 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted