Advanced company searchLink opens in new window

PREMIER LIFE SKILLS LIMITED

Company number 05790863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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