Advanced company searchLink opens in new window

PREMIER TECHNICAL LTD

Company number 06909075

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)
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 31
03 Jun 2016 MR01 Registration of charge 069090750002, created on 2 June 2016
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 31
08 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 31
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Oct 2013 MR01 Registration of charge 069090750001
19 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
18 Jun 2013 AD01 Registered office address changed from Century Business Centre Manvers Way Rotherham S63 5DA on 18 June 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Feb 2013 AAMD Amended accounts made up to 31 May 2011
09 Oct 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
03 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Andrew Michael Hyde on 18 May 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr Andrew Michael Hyde on 1 October 2009
17 Feb 2010 AD01 Registered office address changed from Aizlewood Mill, Nursery Street, Sheffield, South Yorkshire S3 8GG on 17 February 2010
09 Jun 2009 88(2) Ad 18/05/09-18/05/09\gbp si 29@1=29\gbp ic 1/30\
27 May 2009 288a Director appointed mr andrew michael hyde