- Company Overview for PREMIER SUPPORT SERVICES LIMITED (02806257)
- Filing history for PREMIER SUPPORT SERVICES LIMITED (02806257)
- People for PREMIER SUPPORT SERVICES LIMITED (02806257)
- Charges for PREMIER SUPPORT SERVICES LIMITED (02806257)
- More for PREMIER SUPPORT SERVICES LIMITED (02806257)
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
|
|
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
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 1993
|
|
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
|
|
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
|
|
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 |