- Company Overview for PREMIER TANKER SERVICES LTD (04741004)
- Filing history for PREMIER TANKER SERVICES LTD (04741004)
- People for PREMIER TANKER SERVICES LTD (04741004)
- Charges for PREMIER TANKER SERVICES LTD (04741004)
- More for PREMIER TANKER SERVICES LTD (04741004)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Jan 2025 | AA01 | Previous accounting period shortened from 28 April 2024 to 27 April 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
09 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
10 May 2022 | PSC02 | Notification of Premier Tanker Services Holdings Limited as a person with significant control on 1 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Steven Kavanagh as a director on 1 April 2022 | |
10 May 2022 | PSC07 | Cessation of Allan George Cunliffe as a person with significant control on 1 April 2022 | |
10 May 2022 | PSC07 | Cessation of Steven Kavanagh as a person with significant control on 1 April 2022 | |
17 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2022 | AD01 | Registered office address changed from The Old Post Cottage Middlewich Road Lower Peover Knutsford WA16 9PP England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 4 March 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes WA8 5SQ to The Old Post Cottage Middlewich Road Lower Peover Knutsford WA16 9PP on 22 September 2020 | |
04 Sep 2020 | MR01 | Registration of charge 047410040002, created on 21 August 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
29 Apr 2019 | CH03 | Secretary's details changed for Mr Allan George Cunliffe on 21 April 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |