Advanced company searchLink opens in new window

PREMIA SOLUTIONS LIMITED

Company number 04088720

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/23
01 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 48.47
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
  • GBP 47.06
06 Jul 2018 SH06 Cancellation of shares. Statement of capital on 15 May 2018
  • GBP 47.60
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
  • GBP 53.58
28 Oct 2015 CH03 Secretary's details changed for Walter Anthony Gamble on 1 October 2015