Advanced company searchLink opens in new window

PREMIER SERVICE LIMITED

Company number 07473272

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)
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
  • GBP 150,100
29 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-06-25
05 Jul 2012 CONNOT Change of name notice