Advanced company searchLink opens in new window

PREMIER EYE RECRUITMENT LIMITED

Company number 10621495

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04.04.2022.
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