- Company Overview for PREMIER LIFE SKILLS LIMITED (05790863)
- Filing history for PREMIER LIFE SKILLS LIMITED (05790863)
- People for PREMIER LIFE SKILLS LIMITED (05790863)
- More for PREMIER LIFE SKILLS LIMITED (05790863)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 12 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
10 Jun 2022 | AD01 | Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 10 June 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
23 Apr 2019 | TM02 | Termination of appointment of Peter Hallsworth as a secretary on 23 April 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 May 2018 | TM01 | Termination of appointment of Beverley Joy Mckay as a director on 22 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 5 June 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Ms Jane Anne Thomas on 4 June 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Beverley Joy Mckay on 4 June 2017 | |
16 Aug 2017 | CH03 | Secretary's details changed for Peter Hallsworth on 4 June 2017 |