PREMIUM CUTTING SERVICES LIMITED

08744620
UNITS 1 & 2 SCOTIA INDUSTRIAL ESTATE SCOTIA ROAD TUNSTALL ST6 4HG

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2024 officers Change of particulars for director (Mrs Julie Anne Price) 2 Buy now
11 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2024 officers Change of particulars for director (Mr Andrew Peter Paul Price) 2 Buy now
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2023 accounts Annual Accounts 13 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2022 accounts Annual Accounts 13 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 13 Buy now
29 Oct 2020 accounts Annual Accounts 12 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2020 officers Change of particulars for director (Jason Andrew Price) 2 Buy now
29 Oct 2019 accounts Annual Accounts 12 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2018 accounts Annual Accounts 12 Buy now
23 Nov 2017 officers Change of particulars for director (Jason Andrew Price) 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 accounts Annual Accounts 7 Buy now
25 Jul 2017 officers Change of particulars for director (Jason Andrew Price) 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
12 Feb 2016 officers Appointment of director (Jason Andrew Price) 3 Buy now
12 Feb 2016 capital Return of Allotment of shares 10 Buy now
12 Feb 2016 resolution Resolution 40 Buy now
14 Jan 2016 accounts Annual Accounts 8 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
23 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2014 annual-return Annual Return 6 Buy now
08 May 2014 officers Change of particulars for director (Julie Anne Price) 2 Buy now
08 May 2014 officers Change of particulars for director (Mr Andrew Peter Paul Price) 2 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 officers Change of particulars for director (Julie Anne Price) 2 Buy now
12 Dec 2013 officers Change of particulars for director (Mr Andrew Peter Paul Price) 2 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 officers Appointment of director (Julie Anne Price) 3 Buy now
30 Oct 2013 capital Return of Allotment of shares 4 Buy now
30 Oct 2013 capital Return of Allotment of shares 4 Buy now
30 Oct 2013 capital Return of Allotment of shares 4 Buy now
24 Oct 2013 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
24 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2013 incorporation Incorporation Company 47 Buy now