- Company Overview for PREMIER HEALTHCARE & HYGIENE LTD (05388166)
- Filing history for PREMIER HEALTHCARE & HYGIENE LTD (05388166)
- People for PREMIER HEALTHCARE & HYGIENE LTD (05388166)
- More for PREMIER HEALTHCARE & HYGIENE LTD (05388166)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
04 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 March 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | SH08 | Change of share class name or designation | |
29 Apr 2021 | MA | Memorandum and Articles of Association | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 |
10/03/21 Statement of Capital gbp 91
|
|
23 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr James Christopher Wilson as a director on 1 October 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Jason Steven Conn as a person with significant control on 1 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
07 Mar 2019 | AP03 | Appointment of Mr Paul Forrest Savage as a secretary on 2 March 2019 | |
06 Mar 2019 | PSC01 | Notification of Paul Forrest Savage as a person with significant control on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Jason Steven Conn on 4 March 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mr Jason Steven Conn as a person with significant control on 4 March 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
13 Mar 2018 | AD01 | Registered office address changed from 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT United Kingdom to 9 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 13 March 2018 |