Advanced company searchLink opens in new window

PREMIUM SUPPORT SERVICES LIMITED

Company number 07323785

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)
30 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
26 Jun 2024 PSC05 Change of details for Mgdg Property Uk Limited as a person with significant control on 26 July 2023
23 May 2024 TM01 Termination of appointment of Michael Stephan Garrett as a director on 22 April 2024
17 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
30 Nov 2023 AP01 Appointment of Clinton James Phipps as a director on 19 September 2023
11 Oct 2023 MR01 Registration of charge 073237850005, created on 29 September 2023
11 Oct 2023 MR01 Registration of charge 073237850006, created on 29 September 2023
03 Oct 2023 AP01 Appointment of Mr Michael Stephan Garrett as a director on 26 July 2023
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
02 Oct 2023 CH01 Director's details changed for Mr Johan Andrew Venter on 26 July 2023
02 Oct 2023 AP01 Appointment of Ms Lisa Helen Laird as a director on 26 July 2023
02 Oct 2023 AP01 Appointment of Mr Johan Andrew Venter as a director on 26 July 2023
02 Oct 2023 AP01 Appointment of Mr Gordon George Hulley as a director on 26 July 2023
02 Oct 2023 AP01 Appointment of Mr Michael Anthony Garrett as a director on 26 July 2023
02 Oct 2023 TM01 Termination of appointment of Michael Stephan Garrett as a director on 26 July 2023
02 Oct 2023 TM01 Termination of appointment of Deborah Ann Garrett as a director on 26 July 2023
02 Oct 2023 PSC02 Notification of Mgdg Property Uk Limited as a person with significant control on 26 July 2023
02 Oct 2023 PSC07 Cessation of Premium Support (Holdings) Limited as a person with significant control on 26 July 2023
02 Oct 2023 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 7 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX on 2 October 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 MR04 Satisfaction of charge 073237850003 in full
08 Jun 2023 MR04 Satisfaction of charge 073237850002 in full
12 May 2023 SH08 Change of share class name or designation
11 May 2023 MR04 Satisfaction of charge 073237850004 in full
20 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name