Advanced company searchLink opens in new window

PREMIER HOME INSTALL LTD

Company number SC407051

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)
15 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
27 Sep 2012 AD03 Register(s) moved to registered inspection location
27 Sep 2012 AD02 Register inspection address has been changed
13 Nov 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
22 Sep 2011 AP01 Appointment of Paul Ward as a director
22 Sep 2011 AP03 Appointment of Josephine Frances Ward as a secretary
22 Sep 2011 AD01 Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom on 22 September 2011
22 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
16 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
08 Sep 2011 NEWINC Incorporation