Advanced company searchLink opens in new window

PREMIER AUTOCLAVES SERVICE AND SOLUTIONS LTD

Company number 07913156

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)
27 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
11 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2024 MA Memorandum and Articles of Association
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
24 May 2024 AP01 Appointment of Mr Robert Owen Jones as a director on 2 May 2024
24 May 2024 AP01 Appointment of Mr Scott Michael Dyson as a director on 2 May 2024
22 May 2024 PSC02 Notification of Premier Autoclaves Holdings Ltd as a person with significant control on 2 May 2024
22 May 2024 PSC04 Change of details for Mr Samuel Howard Rhys Clayton as a person with significant control on 2 May 2024
17 May 2024 SH08 Change of share class name or designation
25 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
13 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Oct 2023 SH06 Cancellation of shares. Statement of capital on 20 September 2023
  • GBP 50
20 Oct 2023 PSC04 Change of details for Mr Samuel Howard Rhys Clayton as a person with significant control on 20 September 2023
27 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
23 Mar 2023 AD01 Registered office address changed from Unit 3 Bradford Road Sandbeds Keighley BD20 5LN England to Unit 3 Crown Works Bradford Road Sandbeds Keighley BD20 5LN on 23 March 2023
20 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
24 Oct 2022 AD01 Registered office address changed from Units 5 & 6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN to Unit 3 Bradford Road Sandbeds Keighley BD20 5LN on 24 October 2022
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
09 Jan 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018