- Company Overview for PREMIUM SUPPORT SERVICES LIMITED (07323785)
- Filing history for PREMIUM SUPPORT SERVICES LIMITED (07323785)
- People for PREMIUM SUPPORT SERVICES LIMITED (07323785)
- Charges for PREMIUM SUPPORT SERVICES LIMITED (07323785)
- More for PREMIUM SUPPORT SERVICES LIMITED (07323785)
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
|