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)
01 Apr 2019 MR01 Registration of charge 060050740003, created on 22 March 2019
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 21/11/2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 04/02/2019.
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 1,231,869.42
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 1,104,885.28
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,104,351.95
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,097,477.43
02 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jan 2018 AP01 Appointment of Mr Michael James Higgins as a director on 16 January 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1,045,216.6
06 Sep 2017 TM01 Termination of appointment of Roger Steven Mcdowell as a director on 31 July 2017
12 Jul 2017 MR01 Registration of charge 060050740002, created on 6 July 2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,040,112.74
26 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
24 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 915,112.74
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 892,792.92
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 888,792.92
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 884,025.34
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase 8810253 shares 20/06/2016
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 CH01 Director's details changed for Mr John Robert Foley on 1 February 2016