Advanced company searchLink opens in new window

PREMIER SUPPORT SERVICES LIMITED

Company number 02806257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2016 MR01 Registration of charge 028062570007, created on 24 February 2016
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 April 1995
  • GBP 100
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 April 1993
  • GBP 100
25 Feb 2016 MR01 Registration of charge 028062570006, created on 24 February 2016
25 Feb 2016 MR04 Satisfaction of charge 5 in full
22 Jan 2016 AP01 Appointment of Mr Adam Grant Rowlands as a director on 15 January 2016
22 Jan 2016 CH01 Director's details changed for Mr Paul Gerald Taylor on 1 January 2016
12 Jan 2016 TM02 Termination of appointment of Tracey Anne Taylor as a secretary on 12 January 2016
27 Nov 2015 CH03 Secretary's details changed for Tracey Anne Taylor on 2 November 2015
27 Nov 2015 CH01 Director's details changed for Mr Paul Gerald Taylor on 1 November 2015
27 Nov 2015 AP01 Appointment of Mr Edward Earl as a director on 11 November 2015
27 Nov 2015 AP01 Appointment of Mrs Danielle Anica Parker as a director on 11 November 2015
27 Nov 2015 TM01 Termination of appointment of Tracey Anne Taylor as a director on 27 November 2015
20 Nov 2015 TM01 Termination of appointment of Nick Sleep as a director on 20 November 2015
16 Nov 2015 TM01 Termination of appointment of Skott Giacomo Hughes as a director on 13 November 2015
29 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
25 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
09 Jul 2014 AP01 Appointment of Mr Skott Giacomo Hughes as a director
08 Jul 2014 AP01 Appointment of Nick Sleep as a director
14 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
07 Mar 2014 AA Accounts for a medium company made up to 30 September 2013
04 Feb 2014 CH01 Director's details changed for Tracey Anne Taylor on 1 January 2012
04 Feb 2014 CH01 Director's details changed for Mr Paul Gerald Taylor on 1 December 2012
04 Feb 2014 CH03 Secretary's details changed for Tracey Anne Taylor on 1 December 2012