Advanced company searchLink opens in new window

PREMIER SPORTS SURFACES LTD

Company number 02685363

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)
09 Feb 2017 CH01 Director's details changed for Mr John Pearce on 1 January 2017
05 Dec 2016 AD01 Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016
22 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
18 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Nov 2015 CH03 Secretary's details changed for Lesley Jaqueline Pearce on 3 November 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
19 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 20
06 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5
03 Feb 2015 AR01 Annual return made up to 25 January 2015
Statement of capital on 2015-02-03
  • GBP 4
06 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
21 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
14 Oct 2013 AA01 Current accounting period shortened from 28 February 2014 to 30 November 2013
05 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 AD01 Registered office address changed from Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE on 21 May 2012
10 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
27 May 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Feb 2009 363a Return made up to 25/01/09; full list of members