Advanced company searchLink opens in new window

PREMIER TECHNICAL SERVICES GROUP LIMITED

Company number 06005074

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)
10 Jul 2020 MR04 Satisfaction of charge 060050740002 in full
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
20 Nov 2019 MR01 Registration of charge 060050740005, created on 13 November 2019
30 Oct 2019 PSC02 Notification of Bernard Bidco Limited as a person with significant control on 31 July 2019
29 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with updates
29 Oct 2019 CS01 Confirmation statement made on 31 July 2019 with updates
14 Oct 2019 MR01 Registration of charge 060050740004, created on 9 October 2019
17 Sep 2019 MR04 Satisfaction of charge 1 in full
17 Sep 2019 MR04 Satisfaction of charge 060050740003 in full
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 SH02 Sub-division of shares on 28 August 2019
12 Sep 2019 SH08 Change of share class name or designation
30 Aug 2019 MAR Re-registration of Memorandum and Articles
30 Aug 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Aug 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Aug 2019 RR02 Re-registration from a public company to a private limited company
14 Aug 2019 TM01 Termination of appointment of Michael James Higgins as a director on 1 August 2019
14 Aug 2019 TM01 Termination of appointment of Alan Miles Howarth as a director on 1 August 2019
13 Aug 2019 OC Scheme of arrangement
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,269,792.15
05 Aug 2019 MA Memorandum and Articles of Association
05 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 1,262,666.15