- Company Overview for PREMIER TANK SERVICES LIMITED (06456261)
- Filing history for PREMIER TANK SERVICES LIMITED (06456261)
- People for PREMIER TANK SERVICES LIMITED (06456261)
- Charges for PREMIER TANK SERVICES LIMITED (06456261)
- More for PREMIER TANK SERVICES LIMITED (06456261)
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 |