Pryority Services Ltd was registered on 30 May 2001 and are based in Essex, it has a status of "Active". The companies directors are listed as Pryor, Christine Ann, Pryor, Colin George at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRYOR, Christine Ann | 01 June 2001 | - | 1 |
PRYOR, Colin George | 01 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 04 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
CH03 - Change of particulars for secretary | 04 July 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 28 February 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 23 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
NEWINC - New incorporation documents | 30 May 2001 |