Advanced company searchLink opens in new window

PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD

Company number 07966466

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)
21 Nov 2024 CH01 Director's details changed for Gavin Matthew Perkins on 21 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Zachary Anton Gray on 21 November 2024
20 Nov 2024 CH01 Director's details changed for Mr Carl Lloyd Mcmillan on 20 November 2024
16 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
12 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
12 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
05 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation 31/07/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2024 MA Memorandum and Articles of Association
05 Aug 2024 SH02 Consolidation of shares on 31 July 2024
20 Mar 2024 TM01 Termination of appointment of Steven Redgwell as a director on 20 March 2024
19 Mar 2024 AP01 Appointment of Mr Zachary Anton Gray as a director on 19 March 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Sep 2023 TM02 Termination of appointment of Elisa Griffin as a secretary on 4 September 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
09 Feb 2023 CH01 Director's details changed for Mr Carl Lloyd Mcmillan on 3 February 2023
24 Nov 2022 CH01 Director's details changed for Mr Steven Redgwell on 13 January 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21