- 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) |
---|---|---|---|
04 Feb 2014 | CH01 | Director's details changed for Tracey Anne Taylor on 1 January 2014 | |
04 Feb 2014 | CH03 | Secretary's details changed for Tracey Anne Taylor on 1 January 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Paul Gerald Taylor on 1 January 2014 | |
07 Jan 2014 | AP01 | Appointment of Mr Andrew Walker as a director | |
02 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
02 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
12 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Paul Pearson as a director | |
25 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
28 Jan 2011 | CERTNM |
Company name changed premier cleaning services LIMITED\certificate issued on 28/01/11
|
|
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | CONNOT | Change of name notice | |
10 Jan 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | CONNOT | Change of name notice | |
20 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | CONNOT | Change of name notice | |
23 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Paul Pearson on 2 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Tracey Anne Taylor on 1 October 2009 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |