Advanced company searchLink opens in new window

PREMCO SERVICES LIMITED

Company number 02767908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
28 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
05 Nov 2018 CH01 Director's details changed for Mr Gordon Leslie Weston on 5 November 2018
05 Nov 2018 PSC04 Change of details for Mr Gordon Leslie Weston as a person with significant control on 5 November 2018
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
30 Oct 2014 AD01 Registered office address changed from Oakenhurst Pitch Place Thursley Godalming Surrey GU8 6QW England to 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on 30 October 2014
24 Oct 2014 AD01 Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ England to Oakenhurst Pitch Place Thursley Godalming Surrey GU8 6QW on 24 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Gordon Leslie Weston on 1 October 2014