- 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) |
---|---|---|---|
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Steven Kavanagh on 23 April 2016 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Mr Steven Kavanagh on 23 April 2014 | |
15 May 2015 | CH01 | Director's details changed for Mr Allan George Cunliffe on 23 April 2014 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 29 April 2014 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from Distillery House Premier Business Park Loushers Lane Warrington Cheshire WA4 6DN on 3 June 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Steven Kavanagh on 1 January 2014 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr Steve Kavanagh on 3 April 2013 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from Workshop 2 Gussions Depot Ditton Road Widnes Cheshire WA8 0NE on 21 December 2010 | |
26 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders |