- Company Overview for PREMIER PANEL SKILLS LIMITED (06535062)
- Filing history for PREMIER PANEL SKILLS LIMITED (06535062)
- People for PREMIER PANEL SKILLS LIMITED (06535062)
- Charges for PREMIER PANEL SKILLS LIMITED (06535062)
- More for PREMIER PANEL SKILLS LIMITED (06535062)
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) |
---|---|---|---|
14 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
07 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
24 Mar 2021 | MR01 | Registration of charge 065350620001, created on 12 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Seven Oaks Clewers Hill Waltham Chase Southampton Hampshire SO32 2LN to 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 16 March 2021 | |
12 Mar 2021 | PSC07 | Cessation of Lynne Karen Wallis as a person with significant control on 12 March 2021 | |
12 Mar 2021 | PSC07 | Cessation of Ian Wallis as a person with significant control on 12 March 2021 | |
12 Mar 2021 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 12 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Lynne Karen Wallis as a director on 12 March 2021 | |
12 Mar 2021 | TM02 | Termination of appointment of Lynne Wallis as a secretary on 12 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Ian Wallis as a director on 12 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Paul Hawkes as a director on 12 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 12 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |