Advanced company searchLink opens in new window

PREMIER INSTALLATIONS (STAFFORDSHIRE) LIMITED

Company number 07874599

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)
19 May 2024 AA Micro company accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
19 Feb 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
09 Sep 2022 PSC04 Change of details for Mr Stephen Millard as a person with significant control on 9 December 2021
01 Aug 2022 AD01 Registered office address changed from Unit 35 Newcastle Enterprise Centre, High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX England to Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 1 August 2022
10 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CH01 Director's details changed for Mrs Barbara Ann Millard on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Stephen Millard on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 35 Unit 35 Newcastle Enterprise Centre High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX England to Unit 35 Newcastle Enterprise Centre, High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 8 Underwood Road Newcastle ST5 6QF England to 35 Unit 35 Newcastle Enterprise Centre High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX on 28 June 2021
09 Jan 2021 AP03 Appointment of Mr Paul Michael William Millard as a secretary on 8 January 2021
09 Jan 2021 AP01 Appointment of Mrs Barbara Ann Millard as a director on 8 January 2021
09 Jan 2021 CH01 Director's details changed for Mr Stephen Millard on 8 January 2021
09 Jan 2021 AD01 Registered office address changed from C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to 8 Underwood Road Newcastle ST5 6QF on 9 January 2021
09 Jan 2021 TM01 Termination of appointment of Paul Michael William Millard as a director on 8 January 2021
09 Jan 2021 MR04 Satisfaction of charge 078745990001 in full
12 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
02 Dec 2019 AD01 Registered office address changed from 8 Underwood Road Silverdale Newcastle-Under-Lyme Staffordshire ST5 6QF United Kingdom to C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Barbara Ann Millard as a director on 30 November 2019
02 Jan 2019 AA Micro company accounts made up to 31 December 2018