Advanced company searchLink opens in new window

PREMIER HEALTH AND SAFETY SOLUTIONS LTD

Company number 06945543

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)
16 Jun 2016 AP04 Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016
12 Apr 2016 TM02 Termination of appointment of Richard James Poole as a secretary on 1 March 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 TM01 Termination of appointment of Malachy Brannigan as a director on 14 December 2015
27 Nov 2015 TM01 Termination of appointment of Stephen Bailey as a director on 27 November 2015
10 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
01 Jul 2015 AP03 Appointment of Mr Richard James Poole as a secretary on 1 June 2015
01 Jul 2015 TM02 Termination of appointment of Craig Burns as a secretary on 1 June 2015
11 Jan 2015 AA Full accounts made up to 30 June 2014
08 Aug 2014 TM01 Termination of appointment of Craig Burns as a director on 8 August 2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
27 Mar 2014 AA Full accounts made up to 30 June 2013
14 Feb 2014 AP01 Appointment of Mr Malachy Brannigan as a director
14 Feb 2014 TM01 Termination of appointment of David Hall as a director
16 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
04 Mar 2013 AP01 Appointment of Mr Carl Shieber as a director
04 Feb 2013 AP01 Appointment of Mr Melvin Jackson as a director
24 Jan 2013 CH01 Director's details changed for Mr Steve Bailey on 1 January 2013
17 Dec 2012 AP01 Appointment of Mr Steve Bailey as a director
05 Dec 2012 AP01 Appointment of Mr David Paul Andrew Hall as a director
26 Nov 2012 CERTNM Company name changed sufc holdings LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
31 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 AP01 Appointment of Mr Craig Burns as a director
13 Sep 2012 TM01 Termination of appointment of Julian Winter as a director
25 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders