TM01 |
Director's appointment terminated on Fri, 22nd Sep 2023
filed on: 13th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Sep 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 30th Sep 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(24 pages)
|
AD04 |
Registers new location: Amp House Dingwall Road Croydon CR0 2LX.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom at an unknown date to 10 Norwich Street London EC4A 1BD
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(22 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2022
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2022
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Jan 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 17th Mar 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 31st Dec 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 23rd Sep 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On Sat, 23rd Sep 2017, company appointed a new person to the position of a secretary
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O C/O Grindall & Hanna 58 Underhill Road London SE22 0QT United Kingdom at an unknown date to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Fri, 5th Feb 2016 new director was appointed.
filed on: 15th, February 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 1070.78 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 1070.78 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: Corinthian House 17 Lansdowne Road Croydon CR0 2BX
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 1070.78 GBP
|
capital |
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 12th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 29th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 9th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 6th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Dec 2010
filed on: 7th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 8th, June 2010
|
accounts |
Free Download
(11 pages)
|
AP03 |
On Thu, 31st Dec 2009, company appointed a new person to the position of a secretary
filed on: 31st, December 2009
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, December 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 30th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Dec 2009
filed on: 30th, December 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Dec 2009 director's details were changed
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Dec 2009 director's details were changed
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Dec 2009 director's details were changed
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Dec 2009 director's details were changed
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Dec 2009
filed on: 28th, December 2009
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 24th Aug 2009: 1021.78 GBP
filed on: 6th, October 2009
|
capital |
Free Download
(3 pages)
|
288a |
On Fri, 2nd Oct 2009 Secretary appointed
filed on: 2nd, October 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, August 2009
|
resolution |
Free Download
(2 pages)
|
122 |
S-div
filed on: 26th, August 2009
|
capital |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 31st, July 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2009 from chadwick chartered accountants the lexicon 10-12 mount street manchester M2 5NT
filed on: 10th, June 2009
|
address |
Free Download
(1 page)
|
88(2) |
Alloted 4900 shares from Tue, 13th May 2008 to Tue, 13th May 2008. Value of each share 0.01 gbp, total number of shares: 1049.
filed on: 26th, March 2009
|
capital |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 4th Nov 2008 with complete member list
filed on: 4th, November 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/11/2008 from chadwick chartered accountants the lexicon 10-12 mount street manchester M2 5NT
filed on: 4th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/10/2008 from the lexicon 10/12 mount street manchester M2 5NT
filed on: 6th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 9th, September 2008
|
accounts |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 18/08/08
filed on: 4th, September 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 4th, September 2008
|
resolution |
Free Download
(36 pages)
|
CERTNM |
Company name changed premier pensions solutions limit edcertificate issued on 05/12/07
filed on: 5th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed premier pensions solutions limit edcertificate issued on 05/12/07
filed on: 5th, December 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Sat, 16th Jun 2007 New director appointed
filed on: 16th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 16th Jun 2007 New director appointed
filed on: 16th, June 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed premier pensions solutions manag ement LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed premier pensions solutions manag ement LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
|
incorporation |
Free Download
(15 pages)
|