Advanced company searchLink opens in new window

PREMIER IMAGE SERVICES LIMITED

Company number 09552853

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 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 AP01 Appointment of Miss Alison Marie Fisher as a director on 16 July 2021
11 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 PSC05 Change of details for Lunapoint Investments Limited as a person with significant control on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017
17 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Nicholas Fisher on 21 April 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
24 Mar 2016 CH01 Director's details changed for Mr Michael Edward Sweetman on 9 March 2016
10 Feb 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
29 Jul 2015 MR01 Registration of charge 095528530001, created on 27 July 2015
21 May 2015 AP01 Appointment of Mr Michael Edward Sweetman as a director on 19 May 2015