Download leads from Nexok and grow your business. Find out more

Primasonics International Limited

Documents

Total Documents164
Total Pages747

Filing History

25 August 2023Satisfaction of charge 035579460002 in full
9 August 2023Micro company accounts made up to 31 March 2023
2 August 2023Confirmation statement made on 31 July 2023 with updates
10 May 2023Previous accounting period shortened from 31 October 2023 to 31 March 2023
16 December 2022Micro company accounts made up to 31 October 2022
5 August 2022Director's details changed for Mr Mark Thomas Whitfield on 25 July 2022
5 August 2022Secretary's details changed for Mr James David Swindlehurst on 5 August 2022
5 August 2022Confirmation statement made on 31 July 2022 with updates
5 August 2022Change of details for Js & Mw Holdings Limited as a person with significant control on 25 July 2022
5 August 2022Director's details changed for Mr James David Swindlehurst on 25 July 2022
19 May 2022Registered office address changed from Primasonics Internationational Limited North Lakes Business Park Flusco Penrith Cumbria CA11 0JG to Unit B Skiddaw House North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 19 May 2022
1 February 2022Micro company accounts made up to 31 October 2021
6 August 2021Confirmation statement made on 31 July 2021 with updates
1 March 2021Micro company accounts made up to 31 October 2020
1 August 2020Confirmation statement made on 31 July 2020 with updates
1 August 2020Change of details for Js & Mw Holdings Limited as a person with significant control on 14 August 2019
24 February 2020Micro company accounts made up to 31 October 2019
16 August 2019Secretary's details changed for Mr James David Swindlehurst on 14 August 2019
14 August 2019Cessation of Donald Fraser Cameron as a person with significant control on 2 August 2019
14 August 2019Cessation of James David Swindlehurst as a person with significant control on 14 August 2019
14 August 2019Notification of James David Swindlehurst as a person with significant control on 2 August 2019
14 August 2019Appointment of Mr Mark Thomas Whitfield as a director on 2 August 2019
14 August 2019Director's details changed for Mr Mark Thomas Whitfield on 14 August 2019
14 August 2019Cessation of Mark Thomas Whitfield as a person with significant control on 14 August 2019
14 August 2019Secretary's details changed for Mr James David Swindlehurst on 14 August 2019
14 August 2019Appointment of Mr James David Swindlehurst as a secretary on 2 August 2019
14 August 2019Termination of appointment of Donald Fraser Cameron as a director on 2 August 2019
14 August 2019Notification of Mark Thomas Whitfield as a person with significant control on 2 August 2019
14 August 2019Notification of Js & Mw Holdings Limited as a person with significant control on 2 August 2019
14 August 2019Termination of appointment of Shirley Mc Kaskie as a secretary on 2 August 2019
14 August 2019Termination of appointment of Shirley Mc Kaskie as a director on 2 August 2019
14 August 2019Appointment of Mr James David Swindlehurst as a director on 2 August 2019
14 August 2019Director's details changed for Mr James David Swindlehurst on 14 August 2019
31 July 2019Confirmation statement made on 31 July 2019 with updates
10 May 2019Total exemption full accounts made up to 31 October 2018
10 May 2019Confirmation statement made on 5 May 2019 with no updates
14 August 2018Micro company accounts made up to 31 October 2017
22 June 2018Satisfaction of charge 1 in full
22 June 2018Registration of charge 035579460002, created on 22 June 2018
15 May 2018Confirmation statement made on 5 May 2018 with no updates
22 June 2017Total exemption small company accounts made up to 31 October 2016
22 June 2017Total exemption small company accounts made up to 31 October 2016
10 May 2017Confirmation statement made on 5 May 2017 with updates
10 May 2017Confirmation statement made on 5 May 2017 with updates
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1.9
9 May 2016Total exemption small company accounts made up to 31 October 2015
9 May 2016Total exemption small company accounts made up to 31 October 2015
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1.9
23 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1.9
23 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1.9
23 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1.9
14 May 2015Total exemption small company accounts made up to 31 October 2014
14 May 2015Total exemption small company accounts made up to 31 October 2014
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014
13 August 2014Sub-division of shares on 3 October 2013
13 August 2014Change of share class name or designation
13 August 2014Sub-division of shares on 3 October 2013
13 August 2014Change of share class name or designation
13 August 2014Sub-division of shares on 3 October 2013
6 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2

Statement of capital on 2014-10-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
6 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2

Statement of capital on 2014-10-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
6 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2

Statement of capital on 2014-10-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
30 April 2014Total exemption small company accounts made up to 31 October 2013
30 April 2014Total exemption small company accounts made up to 31 October 2013
26 November 2013Termination of appointment of Alex Bergus as a director
26 November 2013Termination of appointment of Alex Bergus as a director
29 July 2013Total exemption small company accounts made up to 31 October 2012
29 July 2013Total exemption small company accounts made up to 31 October 2012
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
15 June 2012Secretary's details changed for Shirley Mc Kaskie on 4 May 2012
15 June 2012Secretary's details changed for Shirley Mc Kaskie on 4 May 2012
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
15 June 2012Secretary's details changed for Shirley Mc Kaskie on 4 May 2012
14 June 2012Director's details changed for Shirley Mc Kaskie on 4 May 2012
14 June 2012Director's details changed for Shirley Mc Kaskie on 4 May 2012
14 June 2012Director's details changed for Shirley Mc Kaskie on 4 May 2012
20 March 2012Total exemption small company accounts made up to 31 October 2011
20 March 2012Total exemption small company accounts made up to 31 October 2011
17 May 2011Registered office address changed from , Technology Centre, Gilwilly Estate, Penrith, Cumbria, CA11 9BD to Primasonics Internationational Limited North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 17 May 2011
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
17 May 2011Registered office address changed from , Technology Centre, Gilwilly Estate, Penrith, Cumbria, CA11 9BD to Primasonics Internationational Limited North Lakes Business Park Flusco Penrith Cumbria CA11 0JG on 17 May 2011
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
14 March 2011Total exemption small company accounts made up to 31 October 2010
14 March 2011Total exemption small company accounts made up to 31 October 2010
20 May 2010Director's details changed for Shirley Mc Kaskie on 5 May 2010
20 May 2010Director's details changed for Alex Bergus on 5 May 2010
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
20 May 2010Director's details changed for Shirley Mc Kaskie on 5 May 2010
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
20 May 2010Director's details changed for Shirley Mc Kaskie on 5 May 2010
20 May 2010Director's details changed for Alex Bergus on 5 May 2010
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
20 May 2010Director's details changed for Alex Bergus on 5 May 2010
23 March 2010Total exemption small company accounts made up to 31 October 2009
23 March 2010Total exemption small company accounts made up to 31 October 2009
18 May 2009Return made up to 05/05/09; full list of members
18 May 2009Return made up to 05/05/09; full list of members
24 February 2009Total exemption small company accounts made up to 31 October 2008
24 February 2009Total exemption small company accounts made up to 31 October 2008
23 February 2009Memorandum and Articles of Association
23 February 2009Memorandum and Articles of Association
18 February 2009Company name changed prima sonics (international) LIMITED\certificate issued on 18/02/09
18 February 2009Company name changed prima sonics (international) LIMITED\certificate issued on 18/02/09
15 August 2008Return made up to 05/05/08; full list of members
15 August 2008Return made up to 05/05/08; full list of members
26 February 2008Total exemption small company accounts made up to 31 October 2007
26 February 2008Total exemption small company accounts made up to 31 October 2007
8 June 2007Return made up to 05/05/07; no change of members
8 June 2007Return made up to 05/05/07; no change of members
21 April 2007Total exemption small company accounts made up to 31 October 2006
21 April 2007Total exemption small company accounts made up to 31 October 2006
3 May 2006Return made up to 05/05/06; full list of members
3 May 2006Return made up to 05/05/06; full list of members
14 March 2006Total exemption small company accounts made up to 31 October 2005
14 March 2006Total exemption small company accounts made up to 31 October 2005
29 December 2005Particulars of mortgage/charge
29 December 2005Particulars of mortgage/charge
5 May 2005Total exemption small company accounts made up to 31 October 2004
5 May 2005Total exemption small company accounts made up to 31 October 2004
3 May 2005Return made up to 05/05/05; full list of members
3 May 2005Return made up to 05/05/05; full list of members
10 February 2005Registered office changed on 10/02/05 from: technology centre gilwinny, estate, penrith, cumbria, CA11 9BN
10 February 2005Registered office changed on 10/02/05 from: technology centre gilwinny estate, penrith cumbria CA11 9BN
24 January 2005New director appointed
24 January 2005New director appointed
23 April 2004Return made up to 05/05/04; full list of members
23 April 2004Return made up to 05/05/04; full list of members
14 February 2004Total exemption small company accounts made up to 31 October 2003
14 February 2004Total exemption small company accounts made up to 31 October 2003
11 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 April 2003Total exemption small company accounts made up to 31 October 2002
15 April 2003Total exemption small company accounts made up to 31 October 2002
4 July 2002Total exemption full accounts made up to 31 October 2001
4 July 2002Total exemption full accounts made up to 31 October 2001
29 June 2002Return made up to 05/05/02; full list of members
29 June 2002Return made up to 05/05/02; full list of members
6 March 2002Secretary resigned
6 March 2002Secretary resigned
29 October 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director resigned
29 October 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director resigned
3 September 2001Total exemption small company accounts made up to 31 October 2000
3 September 2001Total exemption small company accounts made up to 31 October 2000
12 September 2000Return made up to 05/05/00; full list of members
12 September 2000Return made up to 05/05/00; full list of members
19 April 2000New secretary appointed;new director appointed
19 April 2000New secretary appointed;new director appointed
6 March 2000Accounts for a small company made up to 31 October 1999
6 March 2000Accounts for a small company made up to 31 October 1999
7 September 1999Return made up to 05/05/99; full list of members
7 September 1999Return made up to 05/05/99; full list of members
24 August 1999Accounting reference date extended from 31/05/99 to 31/10/99
24 August 1999Accounting reference date extended from 31/05/99 to 31/10/99
10 May 1998Secretary resigned
10 May 1998Secretary resigned
5 May 1998Incorporation
5 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing