Advanced company searchLink opens in new window

PRIME SOFTWARE DEVELOPMENT LIMITED

Company number 12082732

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 AA Micro company accounts made up to 31 July 2023
20 Nov 2023 PSC04 Change of details for Mr Christopher John Weller as a person with significant control on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mrs Katharine May Weller as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mrs Katharine May Weller on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Christopher John Weller on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 54a High Street Heathfield East Sussex TN21 8JB England to 87a High Street Uckfield East Sussex TN22 1RJ on 20 November 2023
14 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
15 Jul 2021 PSC04 Change of details for Mrs Katharine May Weller as a person with significant control on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mr Christopher John Weller as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Christopher John Weller on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mrs Katharine May Weller on 15 July 2021
28 Sep 2020 AA Micro company accounts made up to 31 July 2020
10 Sep 2020 PSC04 Change of details for Mrs Katharine May Weller as a person with significant control on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mrs Katharine May Weller on 10 September 2020
10 Sep 2020 PSC04 Change of details for Mr Christopher John Weller as a person with significant control on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Christopher John Weller on 10 September 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR United Kingdom to 54a High Street Heathfield East Sussex TN21 8JB on 2 December 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 100