AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 25th, August 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th April 2022 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th April 2022. New Address: Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE. Previous address: 22 Daresbury Drive Sheffield S2 2BJ England
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 23rd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd October 2020. New Address: 22 Daresbury Drive Sheffield S2 2BJ. Previous address: 1 Managment Suite, 1 the Oasis Meadowhall Center Sheffield South Yorkshire S9 1EP United Kingdom
filed on: 3rd, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th June 2020. New Address: 1 Managment Suite, 1 the Oasis Meadowhall Center Sheffield South Yorkshire S9 1EP. Previous address: 116 Margate Drive Sheffield S4 8FH England
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
5th April 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th June 2020 director's details were changed
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 10th June 2016. New Address: 116 Margate Drive Sheffield S4 8FH. Previous address: 69 Tipton Street Sheffield S9 1DE
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 3.00 GBP
|
capital |
|
AD01 |
Address change date: 13th November 2014. New Address: 69 Tipton Street Sheffield S9 1DE. Previous address: Flat 5 144 Burngreave Road Sheffield S3 9DH
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 3.00 GBP
|
capital |
|
AP01 |
New director was appointed on 8th July 2014
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed a premier solutions LIMITEDcertificate issued on 18/07/14
filed on: 18th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|