Advanced company searchLink opens in new window

PRIME MECHANICAL SERVICES LTD

Company number 12421412

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 Jan 2024 AA Micro company accounts made up to 31 January 2023
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
23 Jan 2023 AP01 Appointment of Jaydn Thomas Flatt as a director on 14 November 2022
23 Jan 2023 PSC01 Notification of Jaydn Thomas Flatt as a person with significant control on 14 November 2022
28 Nov 2022 TM01 Termination of appointment of David John Willmott as a director on 14 November 2022
28 Nov 2022 PSC07 Cessation of David John Willmott as a person with significant control on 14 November 2022
02 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 31 January 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 22 January 2021 with updates
14 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 14 July 2021
13 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 AD01 Registered office address changed from Expo House Mead Lane Hertford Hertfordshire SG13 7AP England to The Town House Fore Street Hertford SG14 1AJ on 22 June 2020
27 Apr 2020 PSC01 Notification of David John Willmott as a person with significant control on 27 April 2020
27 Apr 2020 PSC07 Cessation of Harry Dennis Flatt as a person with significant control on 7 February 2020
27 Apr 2020 PSC08 Notification of a person with significant control statement
07 Feb 2020 AP01 Appointment of Mr David John Willmott as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Harry Dennis Flatt as a director on 7 February 2020
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted