PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
Company number 03379497
- Company Overview for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
- Filing history for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
- People for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
- More for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU United Kingdom to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 9 October 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
18 Aug 2022 | PSC04 | Change of details for Mr Mark John Reeves as a person with significant control on 1 August 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mark John Reeves on 1 August 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
10 Mar 2020 | AP03 | Appointment of Doris Reeves as a secretary on 3 March 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Reid & Co Professional Services Limited as a secretary on 3 March 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 12 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Mark John Reeves as a person with significant control on 11 February 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Nov 2019 | CH04 | Secretary's details changed for Reid & Co Professional Services Limited on 5 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Kingsley Shaw as a director on 1 November 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Warwick Edward Shaw as a director on 19 July 2019 | |
15 Aug 2019 | PSC07 | Cessation of Warwick Edward Shaw as a person with significant control on 19 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
29 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 |