- Company Overview for PREMIA SOLUTIONS LIMITED (04088720)
- Filing history for PREMIA SOLUTIONS LIMITED (04088720)
- People for PREMIA SOLUTIONS LIMITED (04088720)
- Charges for PREMIA SOLUTIONS LIMITED (04088720)
- More for PREMIA SOLUTIONS LIMITED (04088720)
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) |
---|---|---|---|
16 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
15 Jan 2020 | AP01 | Appointment of Mr Murray John Scott as a director on 9 January 2020 | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
08 Oct 2019 | AP01 |
Appointment of Mrs Rachel Macdonaid Gentle as a director on 26 September 2019
|
|
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
13 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
29 Nov 2018 | SH03 | Purchase of own shares. | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
14 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2018
|
|
06 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2018
|
|
06 Jul 2018 | SH03 | Purchase of own shares. | |
09 Jun 2018 | AP01 | Appointment of Mr Ian Robert Simpson as a director on 8 June 2018 | |
09 Jun 2018 | TM01 | Termination of appointment of Stephen Mark Roberts as a director on 22 May 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
16 Jun 2016 | AP01 | Appointment of Mr David Plummer as a director on 16 June 2016 | |
14 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Nov 2015 | AD02 | Register inspection address has been changed from C/O W a Gamble Lee Shore 8 Penrhos Road Wirral Merseyside CH47 1HU United Kingdom to 12 Penn Haven 3 Oak End Way Gerrards Cross Buckinghamshire SL9 8BY | |
19 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
28 Oct 2015 | CH03 | Secretary's details changed for Walter Anthony Gamble on 1 October 2015 |