Advanced company searchLink opens in new window

PREMIER CREDIT SERVICES LIMITED

Company number 03449709

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)
23 Oct 2001 363s Return made up to 02/10/01; full list of members
23 Oct 2001 AA Accounts for a dormant company made up to 31 March 2001
28 Sep 2001 288b Director resigned
13 Sep 2001 288a New director appointed
20 Oct 2000 AA Accounts for a dormant company made up to 31 March 2000
20 Oct 2000 363s Return made up to 02/10/00; full list of members
05 Oct 2000 288a New director appointed
05 Oct 2000 288b Director resigned
18 Oct 1999 363s Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
13 Aug 1999 AA Accounts for a dormant company made up to 31 March 1999
09 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
27 Oct 1998 363s Return made up to 14/10/98; full list of members
18 Feb 1998 288c Director's particulars changed
16 Feb 1998 225 Accounting reference date extended from 31/10/98 to 31/03/99
14 Nov 1997 CERTNM Company name changed bestsimply LIMITED\certificate issued on 17/11/97
11 Nov 1997 288a New director appointed
11 Nov 1997 288a New director appointed
11 Nov 1997 288a New secretary appointed
11 Nov 1997 288b Secretary resigned
11 Nov 1997 288b Director resigned
11 Nov 1997 287 Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU
14 Oct 1997 NEWINC Incorporation