PREMI-AIR AIR CONDITIONING & TECHNICAL SERVICES LIMITED
Company number 13035571
- Company Overview for PREMI-AIR AIR CONDITIONING & TECHNICAL SERVICES LIMITED (13035571)
- Filing history for PREMI-AIR AIR CONDITIONING & TECHNICAL SERVICES LIMITED (13035571)
- People for PREMI-AIR AIR CONDITIONING & TECHNICAL SERVICES LIMITED (13035571)
- More for PREMI-AIR AIR CONDITIONING & TECHNICAL SERVICES LIMITED (13035571)
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) |
---|---|---|---|
07 Nov 2024 | SH03 |
Purchase of own shares.
|
|
06 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with updates | |
08 Jul 2024 | PSC04 | Change of details for Mr Scott Carney as a person with significant control on 30 June 2024 | |
08 Jul 2024 | PSC07 | Cessation of Steven Butler as a person with significant control on 30 June 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Steven Butler as a director on 30 June 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
27 Dec 2023 | AD01 | Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 27 December 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
08 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
17 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 17 August 2022
|
|
26 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|
|
20 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
28 Jan 2022 | AD01 | Registered office address changed from 95 Woodbury Road Chatham ME5 9HT England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 January 2022 | |
20 Dec 2021 | PSC01 | Notification of Steven Butler as a person with significant control on 10 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Steven Butler as a director on 10 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Jul 2021 | TM01 | Termination of appointment of Steven Butler as a director on 15 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Steven Butler as a person with significant control on 30 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Scott Carney as a person with significant control on 18 June 2021 | |
19 Jun 2021 | PSC04 | Change of details for Mr Steven Butler as a person with significant control on 18 June 2021 | |
19 Jun 2021 | PSC04 | Change of details for Mr Scott Carney as a person with significant control on 18 June 2021 | |
19 Jun 2021 | PSC01 | Notification of Steven Butler as a person with significant control on 18 June 2021 |