Advanced company searchLink opens in new window

PREMIER TANK SERVICES LIMITED

Company number 06456261

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)
22 Feb 2024 TM02 Termination of appointment of Adam Keith Dawson as a secretary on 22 February 2024
23 Jan 2024 PSC01 Notification of Paul Ennis as a person with significant control on 23 January 2024
23 Jan 2024 PSC01 Notification of Adam Keith Dawson as a person with significant control on 23 January 2024
23 Jan 2024 PSC07 Cessation of Keith Dawson as a person with significant control on 23 January 2024
23 Jan 2024 PSC01 Notification of David Hartley as a person with significant control on 23 January 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
23 Jan 2024 TM01 Termination of appointment of Keith Dawson as a director on 23 January 2024
14 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
10 Aug 2023 PSC04 Change of details for Mr Keith Dawson as a person with significant control on 28 February 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 AD01 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to Premier House 40 Rochdale Road Heywood OL10 1LE on 28 February 2023
22 Dec 2022 AP01 Appointment of Mr Paul Ennis as a director on 22 December 2022
21 Dec 2022 AP01 Appointment of Mr Adam Keith Dawson as a director on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr David Hartley as a director on 21 December 2022
15 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
07 Nov 2022 PSC04 Change of details for Mr Keith Dawson as a person with significant control on 31 October 2022
07 Nov 2022 PSC07 Cessation of Lee Edward Booth as a person with significant control on 31 October 2022
07 Nov 2022 PSC07 Cessation of Mark John Booth as a person with significant control on 31 October 2022
07 Nov 2022 TM01 Termination of appointment of Lee Edward Booth as a director on 31 October 2022
07 Nov 2022 TM01 Termination of appointment of Mark John Booth as a director on 31 October 2022
03 Nov 2022 MR04 Satisfaction of charge 2 in full
03 Nov 2022 MR04 Satisfaction of charge 3 in full
03 Nov 2022 MR04 Satisfaction of charge 064562610005 in full
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 MR01 Registration of charge 064562610005, created on 31 August 2022