- Company Overview for PREMIER SERVICE LIMITED (07473272)
- Filing history for PREMIER SERVICE LIMITED (07473272)
- People for PREMIER SERVICE LIMITED (07473272)
- Charges for PREMIER SERVICE LIMITED (07473272)
- More for PREMIER SERVICE LIMITED (07473272)
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) |
---|---|---|---|
22 May 2017 | TM01 | Termination of appointment of Rachel Joanne Wells as a director on 9 May 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
17 Jun 2016 | AP01 | Appointment of Mrs Rachel Joanne Wells as a director on 1 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Lucas William Hodgson as a director on 1 June 2016 | |
03 May 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ to Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ on 3 March 2016 | |
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
29 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
26 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
12 Aug 2014 | MR01 |
Registration of a charge
|
|
05 Aug 2014 | MR01 | Registration of charge 074732720002, created on 30 July 2014 | |
14 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
20 Sep 2012 | AP01 | Appointment of Stephen Evans as a director | |
20 Sep 2012 | AP01 | Appointment of Gareth Owen as a director | |
29 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 July 2012
|
|
28 Aug 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jul 2012 | CERTNM |
Company name changed petrotec service and installation LIMITED\certificate issued on 05/07/12
|
|
05 Jul 2012 | CONNOT | Change of name notice |