PRIME RENDER SOLUTIONS LTD - History of Changes


DateDescription
2025-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2025 FROM BUSINESS FIRST BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND
2025-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/25, NO UPDATES
2025-03-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086723730001
2023-04-07 delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2023-04-07 insert address BUSINESS FIRST BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2023-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-06-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-31 update statutory_documents FIRST GAZETTE
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2022-01-07 update accounts_next_due_date 2021-03-31 => 2022-03-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-15 update statutory_documents FIRST GAZETTE
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-12-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-01 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update account_ref_day 30 => 31
2019-05-07 update account_ref_month 9 => 3
2019-05-07 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-04-25 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 28/03/2019
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 28/03/2019
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-10-23 update statutory_documents FIRST GAZETTE
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 31/05/2018
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 31/05/2018
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 05/12/2017
2018-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SMITH / 05/12/2017
2017-12-09 update company_status Active - Proposal to Strike off => Active
2017-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-11-07 update company_status Active => Active - Proposal to Strike off
2017-10-24 update statutory_documents FIRST GAZETTE
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL KYFFIN
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-12-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-11-03 update statutory_documents 01/08/15 FULL LIST
2015-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date null => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-02 => 2016-06-30
2015-05-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG
2014-09-07 insert address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2014-09-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-01
2014-09-07 update returns_next_due_date 2014-09-30 => 2015-08-29
2014-08-01 update statutory_documents 01/08/14 FULL LIST
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR STEVEN GEORGE HINES
2014-06-09 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 90
2013-10-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL KYFFIN
2013-10-09 update statutory_documents DIRECTOR APPOINTED MR GERARD ANTHONY SMITH
2013-10-09 update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 80
2013-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL