- Company Overview for PREMIUMSTAR LIMITED (05043176)
- Filing history for PREMIUMSTAR LIMITED (05043176)
- People for PREMIUMSTAR LIMITED (05043176)
- Charges for PREMIUMSTAR LIMITED (05043176)
- More for PREMIUMSTAR LIMITED (05043176)
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 Sep 2016 | AAMD | Amended full accounts made up to 31 October 2015 | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
11 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
26 Jun 2014 | MR01 | Registration of charge 050431760006, created on 25 June 2014 | |
17 Feb 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of Martin Austin Brawn as a director on 11 November 2011 | |
04 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
21 Mar 2011 | CH03 | Secretary's details changed for Mr Stephen Michael Francis on 12 February 2011 | |
18 Mar 2011 | CH01 | Director's details changed for Mr Martin Austin Brawn on 12 February 2011 | |
18 Mar 2011 | CH01 | Director's details changed for David Arthur Cowdery on 12 February 2011 | |
18 Mar 2011 | CH01 | Director's details changed for Mrs Joy Chorlton on 12 February 2011 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 | |
05 Aug 2010 | AA | Full accounts made up to 31 October 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
01 Sep 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
13 Aug 2009 | 288b | Appointment terminated director juliet howes | |
13 Aug 2009 | 288b | Appointment terminated director robert wylie |