Advanced company searchLink opens in new window

PREMISES COMPLIANCE LTD

Company number 08839106

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)
23 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
22 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Jan 2022 AA Micro company accounts made up to 31 January 2021
18 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
04 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 January 2018
09 Mar 2018 AD01 Registered office address changed from 125 Woolton Road Liverpool L15 6TB to Unit 7, Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL on 9 March 2018
18 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
12 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Sep 2016 AP01 Appointment of Mr Ian Albert Hambleton Whittle as a director on 6 September 2016
21 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
18 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
16 May 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 100
16 May 2014 AP01 Appointment of Mr Daniel Thomas Whittle as a director
09 Jan 2014 TM01 Termination of appointment of Peter Valaitis as a director
09 Jan 2014 NEWINC Incorporation