- Company Overview for PREMIER EYE RECRUITMENT LIMITED (10621495)
- Filing history for PREMIER EYE RECRUITMENT LIMITED (10621495)
- People for PREMIER EYE RECRUITMENT LIMITED (10621495)
- More for PREMIER EYE RECRUITMENT LIMITED (10621495)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
27 Feb 2024 | CH01 | Director's details changed for Miss Jessica Courtney King on 14 February 2024 | |
27 Feb 2024 | PSC04 | Change of details for Miss Jessica Courtney King as a person with significant control on 14 February 2024 | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from Suite 5 Dunston House Livingston Road Hessle HU13 0BE England to Suite 11 Dunston House Livingston Road Hessle East Yorkshire HU13 0BE on 21 February 2023 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
04 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 February 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from First Floor, Units 5-6 the Promenades Shopping Centre Bridlington Bridlington YO15 2DX England to Suite 5 Dunston House Livingston Road Hessle HU13 0BE on 15 March 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL England to First Floor, Units 5-6 the Promenades Shopping Centre Bridlington Bridlington YO15 2DX on 15 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 |
Confirmation statement made on 14 February 2021 with no updates
|
|
13 Jan 2021 | PSC04 | Change of details for Mr David Quirke as a person with significant control on 8 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Miss Jessica Courtney King as a person with significant control on 8 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 16 July 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 May 2019 | AD01 | Registered office address changed from First Floor, Unit 5-6 the Promenades Shopping Centre Bridlington YO15 2DX England to 69 Milnrow Road Shaw Oldham OL2 8AL on 28 May 2019 | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Mar 2019 | CS01 | 14/02/19 Statement of Capital gbp 0.01 | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
26 Feb 2018 | TM01 | Termination of appointment of David Quirke as a director on 26 February 2018 |