PRIME ACCOUNTANCY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06784111 |
Category | Private Limited Company |
Incorporated | 06 Jan 2009 |
Age | 15 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PRIME ACCOUNTANCY SOLUTIONS LIMITED is an active private limited company with number 06784111. It was incorporated 15 years, 5 months, 28 days ago, on 06 January 2009. The company address is International House International House, London, EC3V 3NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-14
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN
New address: International House 36-38 Cornhill London EC3V 3NG
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change sail address company with old address new address
Date: 16 Jan 2022
Category: Address
Type: AD02
Old address: Flat 5 Wyckham House Station Approach Oxted RH8 9EW England
New address: 2 Lynton House Bluehouse Lane Oxted RH8 0AJ
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change sail address company with old address new address
Date: 27 Jan 2021
Category: Address
Type: AD02
Old address: Flat 15 Wyckham House Station Approach Oxted RH8 9EW England
New address: Flat 5 Wyckham House Station Approach Oxted RH8 9EW
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 24 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change sail address company with old address new address
Date: 20 Jan 2020
Category: Address
Type: AD02
Old address: 15 Wyckham House Station Approach Oxted RH8 9EW England
New address: Flat 15 Wyckham House Station Approach Oxted RH8 9EW
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change sail address company with old address new address
Date: 18 Jan 2020
Category: Address
Type: AD02
Old address: C/O Andrew Charles Olanya Flat 2 Lynton House Bluehouse Lane Oxted Surrey RH8 0AJ England
New address: 15 Wyckham House Station Approach Oxted RH8 9EW
Documents
Change person director company with change date
Date: 18 Jan 2020
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Mr Andrew Charles Olanya
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 05 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 14 Mar 2016
Category: Address
Type: AD03
New address: C/O Andrew Charles Olanya Flat 2 Lynton House Bluehouse Lane Oxted Surrey RH8 0AJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2015
Action Date: 28 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-28
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England
New address: International House 24 Holborn Viaduct City of London London EC1A 2BN
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2015
Action Date: 28 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-28
Old address: International House 231 221 Bow Road Bow London E3 2SJ
New address: International House 24 Holborn Viaduct City of London London EC1A 2BN
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Change date: 2013-05-09
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 788-790 Finchley Road London NW11 7TJ
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Mr Andrew Charles Olanya
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew olanya / 17/06/2009
Documents
Legacy
Date: 19 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Resolution
Date: 02 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew olanya / 06/01/2009
Documents
Some Companies
THE OLD MISSION HALL THE GREEN,TORPOINT,PL10 1NH
Number: | 08966161 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESMOND DENE HOUSE,NEWCASTLE UPON TYNE,NE2 2EY
Number: | 05175461 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 111 196 HIGH ROAD,LONDON,N22 8HH
Number: | 06055857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EDINBURGH HOUSE 1 FALCONWOOD CHASE,MANCHESTER,M28 1FG
Number: | 11460453 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11497637 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINGFIELD BUILDING COMPANY LIMITED
TWO TREES HARE LANE,GREAT MISSENDEN,HP16 0EF
Number: | 05857243 |
Status: | ACTIVE |
Category: | Private Limited Company |