Advanced company searchLink opens in new window

PREMIER SPORTS HOLIDAYS LTD

Company number 10990009

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)
01 Oct 2024 RP05 Registered office address changed to PO Box 4385, 10990009 - Companies House Default Address, Cardiff, CF14 8LH on 1 October 2024
21 May 2024 TM02 Termination of appointment of Secretarial Appointments Limited as a secretary on 21 May 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 01/102/2024 as the material was not properly delivered
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
31 May 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
31 May 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Oct 2021 AA Micro company accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
26 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
14 Oct 2019 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 14 October 2019
14 Oct 2019 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
07 Sep 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018
07 Sep 2018 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on 7 September 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-14
27 Mar 2018 CONNOT Change of name notice
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 1,000