PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD
Company number 07966466
- Company Overview for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD (07966466)
- Filing history for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD (07966466)
- People for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD (07966466)
- More for PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD (07966466)
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) |
---|---|---|---|
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
13 Jan 2022 | AP01 | Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Gavin Matthew Perkins as a director on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Steven Redgwell as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Elisa Marie Griffin as a director on 13 January 2022 | |
26 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
26 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
26 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
31 Mar 2021 | PSC05 | Change of details for Pib Group Limited as a person with significant control on 6 April 2016 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
13 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
30 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
30 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
27 Feb 2020 | PSC05 | Change of details for Pib Group Limited as a person with significant control on 27 February 2020 | |
27 Feb 2020 | AD04 | Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW | |
19 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
19 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates |