Advanced company searchLink opens in new window

PRIORITY COVER LTD

Company number 06865916

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)
08 Mar 2013 CERTNM Company name changed premier satellite repairs LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
08 Mar 2013 CONNOT Change of name notice
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jul 2012 CH01 Director's details changed for Mr Derek William Brown on 1 July 2012
12 Jul 2012 CH01 Director's details changed for Mr Derek William Brown on 1 July 2012
12 Jun 2012 AD01 Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY United Kingdom on 12 June 2012
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Jul 2011 AD01 Registered office address changed from 4 Marks Road Moordown Bournemouth BH9 2XQ England on 5 July 2011
03 Jun 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 June 2011
28 Apr 2011 TM01 Termination of appointment of David Wilson as a director
19 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
19 Apr 2011 AP01 Appointment of Mr David Wilson as a director
25 Jan 2011 CERTNM Company name changed premier sky repairs LTD\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
26 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Nov 2010 AP01 Appointment of Mr Derek William Brown as a director
09 Nov 2010 AP01 Appointment of Mr Zeus-Damien Hurn as a director
21 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Miss Marnie Ann Takara Brown on 1 March 2010
20 May 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 3
28 Sep 2009 288b Appointment terminated director zeus hurn
20 Jul 2009 288a Director appointed zeus damien hurn
20 Jul 2009 88(2) Ad 16/07/09\gbp si 98@1=98\gbp ic 2/100\
15 Jul 2009 123 Nc inc already adjusted 01/07/09
15 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital