Advanced company searchLink opens in new window

PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED

Company number 03379497

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)
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