Advanced company searchLink opens in new window

PREMIER WASTE MANAGEMENT SERVICES (UK) PLC

Company number 05099834

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)
19 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
24 Jul 2023 TM01 Termination of appointment of Patrick Courtney as a director on 12 July 2023
28 Jun 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
12 Apr 2023 PSC05 Change of details for Premier Waste (Uk) Holdings Plc as a person with significant control on 16 January 2023
12 Apr 2023 CH01 Director's details changed for Mr Patrick Courtney on 16 January 2023
12 Apr 2023 CH01 Director's details changed for Mr Damian James Courtney on 16 January 2023
12 Apr 2023 CH01 Director's details changed for Mr Wayne Clark on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 209-211 Walsall Road Perry Barr Birmingham B42 1TY on 16 January 2023
30 Jun 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
30 Jun 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
30 Jun 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
06 Apr 2020 PSC05 Change of details for Premier Waste (Uk) Holdings Plc as a person with significant control on 1 June 2019
25 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 25 October 2019
22 Oct 2019 CH03 Secretary's details changed for Mr Damian James Courtney on 24 September 2019
21 Oct 2019 CH01 Director's details changed for Mr Wayne Clark on 24 September 2019
21 Oct 2019 CH01 Director's details changed for Mr Patrick Courtney on 24 September 2019
21 Oct 2019 CH01 Director's details changed for Mr Damian James Courtney on 24 September 2019
18 Jul 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates