- 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) |
---|---|---|---|
21 Sep 2016 | CH01 | Director's details changed for Sally Jane Jones on 15 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mrs Deborah Ann Garrett on 15 September 2016 | |
04 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
15 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
27 May 2015 | MR01 | Registration of charge 073237850002, created on 22 May 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
09 Oct 2013 | CH01 | Director's details changed for Mrs Deborah Ann Garrett on 15 September 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Deborah Ann Vines on 15 September 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Sally Jane Jones on 15 September 2013 | |
19 Aug 2013 | SH08 | Change of share class name or designation | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | AD01 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 November 2012 | |
06 Nov 2012 | TM02 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary | |
05 Nov 2012 | AP03 | Appointment of Mr Alan Rodney Garrett as a secretary | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
26 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|