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)
10 Feb 2021 RP04AP01 Second filing for the appointment of Mr Edward Gerald Barrett as a director
10 Feb 2021 RP04AP01 Second filing for the appointment of Mr James Anthony Coffey as a director
10 Feb 2021 CH01 Director's details changed for Mr Derek Duffy on 4 January 2021
20 Oct 2020 AD01 Registered office address changed from 23 Drummond Close Haywards Heath RH16 4DB United Kingdom to 43 the Broadway Haywards Heath RH16 3AS on 20 October 2020
11 Sep 2020 PSC04 Change of details for Mr Derek Duffy as a person with significant control on 16 November 2017
05 Aug 2020 PSC07 Cessation of J. Coffey Construction Limited as a person with significant control on 4 March 2020
05 Aug 2020 PSC02 Notification of J. Coffey Construction Limited as a person with significant control on 16 November 2017
05 Aug 2020 PSC02 Notification of J Coffey Holdings Limited as a person with significant control on 4 March 2020
06 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
06 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
06 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
06 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
23 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
10 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
10 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
10 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
04 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with updates
02 May 2018 MR01 Registration of charge 109376100002, created on 11 April 2018
01 May 2018 MR01 Registration of charge 109376100001, created on 11 April 2018
15 Feb 2018 AA01 Current accounting period extended from 31 August 2018 to 30 September 2018
04 Dec 2017 AP01 Appointment of Mr Edward Gerald Barrett as a director on 16 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/21
04 Dec 2017 AP01 Appointment of Mr James Anthony Coffey as a director on 16 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/21
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted