Advanced company searchLink opens in new window

PREMIER TECH WATER AND ENVIRONMENT LIMITED

Company number 06698049

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)
07 Aug 2024 PSC02 Notification of Premier Tech Holdings Europe Bv as a person with significant control on 3 December 2018
13 Jun 2024 AP01 Appointment of Mr. Nicholas Joseph Pope as a director on 21 May 2024
11 Jun 2024 TM01 Termination of appointment of Henri Ouellet as a director on 26 March 2024
18 Apr 2024 PSC04 Change of details for Bernard Belanger as a person with significant control on 18 April 2024
15 Nov 2023 AA Audited abridged accounts made up to 25 February 2023
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 3,500,000
22 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
21 Mar 2023 AA Accounts for a small company made up to 28 February 2022
27 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
03 Mar 2022 AA Accounts for a small company made up to 27 February 2021
05 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
17 Aug 2021 CS01 Confirmation statement made on 15 September 2020 with no updates
06 Aug 2021 AA Accounts for a small company made up to 29 February 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 PSC01 Notification of Bernard Belanger as a person with significant control on 3 December 2018
22 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
17 Jan 2020 AA Accounts for a small company made up to 2 March 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
03 Apr 2019 AA Full accounts made up to 3 March 2018
06 Mar 2019 MR04 Satisfaction of charge 1 in full
04 Dec 2018 TM01 Termination of appointment of Stephen Joyce as a director on 3 December 2018
04 Dec 2018 PSC07 Cessation of Stephen Joyce as a person with significant control on 3 December 2018
28 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
06 Dec 2017 AA Accounts for a small company made up to 4 March 2017