Accounts. Accounts type micro entity. |
2024-04-22 |
View Report |
Accounts. Change account reference date company current extended. |
2023-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-01 |
View Report |
Accounts. Change account reference date company current extended. |
2020-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-27 |
View Report |
Persons with significant control. Psc name: Premier Technical Services Group Plc. Change date: 2019-08-01. |
2020-05-27 |
View Report |
Mortgage. Charge number: 1. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-04 |
View Report |
Resolution. Description: Resolutions. |
2017-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2016-05-03 |
View Report |
Accounts. Accounts type micro entity. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-28 |
View Report |
Officers. Officer name: Adam Coates. |
2013-10-24 |
View Report |
Officers. Officer name: Adam Coates. |
2013-10-24 |
View Report |
Officers. Officer name: Sally Bedford. |
2013-10-24 |
View Report |
Officers. Officer name: Mr Adam John Coates. |
2013-09-10 |
View Report |
Officers. Officer name: Mr Adam John Coates. |
2013-09-10 |
View Report |
Officers. Officer name: Stephen Shipley. |
2013-09-10 |
View Report |
Officers. Officer name: Stephen Shipley. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-21 |
View Report |
Officers. Officer name: Sally Ann Sharp. Change date: 2013-03-18. |
2013-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Officers. Officer name: Mr Paul William Teasdale. Change date: 2011-08-08. |
2011-08-09 |
View Report |
Address. Old address: 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW. Change date: 2011-08-08. |
2011-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Officers. Officer name: Sally Ann Guy. Change date: 2010-02-17. |
2010-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-09 |
View Report |
Annual return. Legacy. |
2009-06-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-09-17 |
View Report |
Officers. Description: Secretary appointed stephen robert shipley. |
2008-08-26 |
View Report |
Incorporation. Memorandum articles. |
2008-08-21 |
View Report |
Accounts. Legacy. |
2008-08-19 |
View Report |