PREMIER ELECTRONIC RECRUITMENT LIMITED
Company number 04669035
- Company Overview for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
- Filing history for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
- People for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
- More for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
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
|
|
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
|
|
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
|
|
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 |