Advanced company searchLink opens in new window

PRIORITY ENGINEERING LTD.

Company number 10937610

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 Apr 2024 SH02 Sub-division of shares on 7 December 2023
24 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with updates
27 Feb 2024 SH08 Change of share class name or designation
26 Feb 2024 SH10 Particulars of variation of rights attached to shares
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 114.28570
15 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MA Memorandum and Articles of Association
14 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
14 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
11 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
24 Feb 2023 PSC04 Change of details for Mr Derek Duffy as a person with significant control on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Derek Duffy on 24 February 2023
26 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
26 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
18 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
01 Mar 2022 PSC05 Change of details for J Coffey Holdings Limited as a person with significant control on 29 January 2021
21 Sep 2021 AD01 Registered office address changed from 43 the Broadway Haywards Heath RH16 3AS United Kingdom to 21 Perrymount Road Ground Floor Haywards Heath RH16 3TP on 21 September 2021
13 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
13 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
13 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
13 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates