PREMIER SERVICES INTERNATIONAL LTD
Company number 07161548
- Company Overview for PREMIER SERVICES INTERNATIONAL LTD (07161548)
- Filing history for PREMIER SERVICES INTERNATIONAL LTD (07161548)
- People for PREMIER SERVICES INTERNATIONAL LTD (07161548)
- More for PREMIER SERVICES INTERNATIONAL LTD (07161548)
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 Jan 2018 | PSC04 | Change of details for Mrs Susan Ruth Ditchburn as a person with significant control on 23 March 2017 | |
22 Jan 2018 | PSC07 | Cessation of John William Ditchburn as a person with significant control on 23 March 2017 | |
17 Nov 2017 | AA01 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of John William Ditchburn as a director on 23 March 2017 | |
23 Apr 2017 | AP01 | Appointment of Mr Charles Ditchburn as a director on 3 April 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for John William Ditchburn on 16 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Susan Ruth Ditchburn on 16 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2 February 2017 | |
07 Dec 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
04 Apr 2012 | TM02 | Termination of appointment of Patricia Thompson as a secretary | |
04 Apr 2012 | AP01 | Appointment of Susan Ruth Ditchburn as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Patricia Thompson as a director | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders |