About

Registered Number: 02655016
Date of Incorporation: 17/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 34 Shaw Close, Mangotsfield, Bristol, BS16 9LD

 

Prima Language Services Ltd was founded on 17 October 1991 with its registered office in Bristol. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Bettina Benedetta 17 October 1991 - 1
POTTER, Martin Roy 17 October 1991 04 October 1995 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Carla Louise 15 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 24 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 October 2017
MR04 - N/A 10 April 2017
MR04 - N/A 10 April 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 November 2013
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 October 2011
SH01 - Return of Allotment of shares 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
395 - Particulars of a mortgage or charge 13 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 27 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
225 - Change of Accounting Reference Date 11 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
225 - Change of Accounting Reference Date 16 June 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 27 October 1995
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 27 June 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 09 November 1994
395 - Particulars of a mortgage or charge 21 September 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 22 November 1993
RESOLUTIONS - N/A 22 August 1993
RESOLUTIONS - N/A 22 August 1993
RESOLUTIONS - N/A 22 August 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 02 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1991
288 - N/A 22 October 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2003 Fully Satisfied

N/A

Debenture 13 October 2000 Fully Satisfied

N/A

Mortgage debenture 16 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.