- Company Overview for PREMIER CAR (SERVICES) LTD (08014958)
- Filing history for PREMIER CAR (SERVICES) LTD (08014958)
- People for PREMIER CAR (SERVICES) LTD (08014958)
- More for PREMIER CAR (SERVICES) LTD (08014958)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Aug 2024 | AD01 | Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 29 August 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
05 May 2022 | PSC07 | Cessation of Graham Cowling as a person with significant control on 5 May 2022 | |
05 May 2022 | PSC07 | Cessation of Richard James Smith as a person with significant control on 5 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Graham Cowling as a director on 5 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Richard James Smith as a director on 5 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
06 Apr 2022 | CH01 | Director's details changed for Mr Graham Cowling on 6 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Graham Cowling as a person with significant control on 6 April 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
15 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CH04 | Secretary's details changed for Britannia Accountancy & Tax Services Ltd on 29 October 2019 | |
25 May 2019 | PSC04 | Change of details for Mr Richard James Smith as a person with significant control on 1 April 2019 | |
25 May 2019 | CH01 | Director's details changed for Mr Richard James Smith on 1 April 2019 | |
25 May 2019 | CH01 | Director's details changed for Mr Mark Paine on 1 April 2019 | |
25 May 2019 | PSC04 | Change of details for Mr Mark Paine as a person with significant control on 1 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates |