Advanced company searchLink opens in new window

PREMIER WORK SUPPORT HOLDINGS LIMITED

Company number 06581649

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 Aug 2024 AA Full accounts made up to 30 September 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Jun 2023 AA Full accounts made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
29 Mar 2023 CH01 Director's details changed for Mr Darren Liebman on 20 February 2023
30 Sep 2022 AA Full accounts made up to 30 September 2021
09 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Jun 2021 AA Full accounts made up to 30 September 2020
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
23 Feb 2021 PSC07 Cessation of Joseph Brian Green as a person with significant control on 10 March 2020
23 Feb 2021 PSC07 Cessation of Darren Liebman as a person with significant control on 10 March 2020
23 Feb 2021 PSC02 Notification of Prem Work Limited as a person with significant control on 10 March 2020
30 Sep 2020 AA Group of companies' accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
06 May 2020 CH03 Secretary's details changed for Mr Darren Liebman on 10 September 2019
06 May 2020 PSC04 Change of details for Mr Joseph Brian Green as a person with significant control on 10 September 2019
06 May 2020 PSC04 Change of details for Mr Darren Liebman as a person with significant control on 10 September 2019
06 May 2020 CH01 Director's details changed for Mr Joseph Brian Green on 10 September 2019
23 Jul 2019 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 23 July 2019
28 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
25 Jun 2019 MR01 Registration of charge 065816490001, created on 20 June 2019
22 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
08 Mar 2019 CH01 Director's details changed for Mr Darren Liebman on 8 March 2019