Advanced company searchLink opens in new window

PREMIER ELECTRONIC RECRUITMENT LIMITED

Company number 04669035

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 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
21 Feb 2024 AP03 Appointment of Ms Georgina Amber Rose Warren as a secretary on 12 February 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 AD01 Registered office address changed from 36/37 36/37 the Street Milton Abbas Blandford Forum Drset DT11 0BP United Kingdom to 86-90 Paul Street London EC2A 4NE on 9 March 2022
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from September House Boughmore Road Sidmouth Devon EX10 8SH United Kingdom to 36/37 36/37 the Street Milton Abbas Blandford Forum Drset DT11 0BP on 23 February 2022
28 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CS01 Confirmation statement made on 18 February 2021 with updates
24 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 101
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 PSC04 Change of details for Ms Jacqui Grimwood as a person with significant control on 24 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 210
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/21
24 Mar 2021 PSC01 Notification of Thomas James Warren as a person with significant control on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Thomas James Warren as a director on 24 March 2021
06 Dec 2020 AA Micro company accounts made up to 28 February 2020
07 Oct 2020 CH01 Director's details changed for Jacqueline Grimwood on 15 September 2020
07 Oct 2020 PSC04 Change of details for Ms Jacqui Grimwood as a person with significant control on 15 September 2020
07 Oct 2020 AD01 Registered office address changed from 15 Poplar Road London SE24 0BN England to September House Boughmore Road Sidmouth Devon EX10 8SH on 7 October 2020
04 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
04 Mar 2020 TM01 Termination of appointment of Ronald James Grimwood as a director on 17 December 2019