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)
14 Feb 2020 AD01 Registered office address changed from Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT England to 15 Poplar Road London SE24 0BN on 14 February 2020
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from The Technology Centre Station Road Framlingham Woodbridge Suffolk IP13 9EZ England to Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT on 1 February 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 CH01 Director's details changed for Jacqueline Grimwood on 1 April 2015
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AD01 Registered office address changed from Windrush Business Centre Saxtead Woodbridge Suffolk IP13 9QY to The Technology Centre Station Road Framlingham Woodbridge Suffolk IP13 9EZ on 20 March 2015
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
28 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
27 Jun 2013 AA Total exemption full accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Jacqueline Grimwood on 25 February 2011
01 Mar 2011 CH01 Director's details changed for Ronald James Grimwood on 28 February 2011
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010