PREMIER SUPPORT SERVICES LIMITED

02806257
4-5 WESTERN COURT BROMLEY STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AN

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Appointment of director (Mr Adrian Farrow) 2 Buy now
29 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 officers Termination of appointment of director (Thomas Chatwin) 1 Buy now
08 Jul 2024 accounts Annual Accounts 29 Buy now
24 Aug 2023 officers Termination of appointment of director (Martin David Holt) 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 30 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2022 accounts Annual Accounts 31 Buy now
29 Sep 2021 accounts Annual Accounts 32 Buy now
02 Aug 2021 mortgage Registration of a charge 12 Buy now
22 Jul 2021 officers Termination of appointment of director (Paul Gerald Taylor) 1 Buy now
22 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2021 officers Appointment of director (Mr Martin David Holt) 2 Buy now
22 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 accounts Annual Accounts 29 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 29 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Change Account Reference Date Company Current Extended 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 accounts Annual Accounts 30 Buy now
05 Apr 2017 officers Appointment of director (Mr Thomas Chatwin) 2 Buy now
05 Apr 2017 officers Appointment of director (Mrs Danielle Anica Parker) 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2017 officers Termination of appointment of director (Thomas Chatwin) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Adam Grant Rowlands) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Nina Bawden) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Edward Earl) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Danielle Anica Parker) 1 Buy now
24 Mar 2017 mortgage Registration of a charge 31 Buy now
24 Mar 2017 mortgage Registration of a charge 25 Buy now
15 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 May 2016 officers Change of particulars for director (Mrs Nina Bawden) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Andrew Walker) 2 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 officers Appointment of director (Mrs Nina Bawden) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Thomas Chatwin) 2 Buy now
16 Mar 2016 accounts Annual Accounts 20 Buy now
07 Mar 2016 resolution Resolution 15 Buy now
03 Mar 2016 mortgage Registration of a charge 56 Buy now
02 Mar 2016 capital Return of Allotment of shares 2 Buy now
02 Mar 2016 capital Return of Allotment of shares 3 Buy now
25 Feb 2016 mortgage Registration of a charge 25 Buy now
25 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2016 officers Appointment of director (Mr Adam Grant Rowlands) 2 Buy now
22 Jan 2016 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
12 Jan 2016 officers Termination of appointment of secretary (Tracey Anne Taylor) 1 Buy now
27 Nov 2015 officers Change of particulars for secretary (Tracey Anne Taylor) 1 Buy now
27 Nov 2015 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
27 Nov 2015 officers Appointment of director (Mr Edward Earl) 2 Buy now
27 Nov 2015 officers Appointment of director (Mrs Danielle Anica Parker) 2 Buy now
27 Nov 2015 officers Termination of appointment of director (Tracey Anne Taylor) 1 Buy now
20 Nov 2015 officers Termination of appointment of director (Nick Sleep) 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Skott Giacomo Hughes) 1 Buy now
29 Jun 2015 annual-return Annual Return 8 Buy now
25 Jun 2015 accounts Annual Accounts 22 Buy now
09 Jul 2014 officers Appointment of director (Mr Skott Giacomo Hughes) 3 Buy now
08 Jul 2014 officers Appointment of director (Nick Sleep) 3 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
07 Mar 2014 accounts Annual Accounts 20 Buy now
04 Feb 2014 officers Change of particulars for director (Tracey Anne Taylor) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
04 Feb 2014 officers Change of particulars for secretary (Tracey Anne Taylor) 1 Buy now
04 Feb 2014 officers Change of particulars for director (Tracey Anne Taylor) 2 Buy now
04 Feb 2014 officers Change of particulars for secretary (Tracey Anne Taylor) 1 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Paul Gerald Taylor) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr Andrew Walker) 2 Buy now
02 Jul 2013 accounts Annual Accounts 18 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 9 Buy now
28 Jul 2011 officers Termination of appointment of director (Paul Pearson) 1 Buy now
25 May 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2011 resolution Resolution 1 Buy now
24 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2011 resolution Resolution 1 Buy now
11 Jan 2011 change-of-name Change Of Name Notice 1 Buy now
10 Jan 2011 accounts Annual Accounts 9 Buy now
11 Nov 2010 resolution Resolution 1 Buy now
11 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
20 Sep 2010 resolution Resolution 1 Buy now
20 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Paul Pearson) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Tracey Anne Taylor) 2 Buy now
04 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now