Advanced company searchLink opens in new window

PREMIER CNC SERVICES LTD

Company number 09683638

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)
04 Oct 2023 AA Micro company accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200
01 Oct 2020 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
28 Oct 2019 AD01 Registered office address changed from The Old Stables Torton Lane Torton Kidderminster Worcestershire DY10 4HX England to The Old Stables Torton Lane Kidderminster Worcestershire DY10 4HX on 28 October 2019
01 Oct 2019 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
04 Nov 2018 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
23 Jul 2018 AD01 Registered office address changed from The Threshing House Thicknall Lane Clent Stourbridge West Midlands DY9 0HP England to The Old Stables Torton Lane Torton Kidderminster Worcestershire DY10 4HX on 23 July 2018
12 Jan 2018 AA Micro company accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
31 Mar 2016 CH01 Director's details changed for Mr Bobby John Graham on 31 March 2016
31 Mar 2016 AP01 Appointment of Miss Victoria Frances Cattell as a director on 31 March 2016
31 Mar 2016 AD01 Registered office address changed from 2 Vicarage Farm Barns Barrow Hill Belbroughton Stourbridge West Midlands DY9 0BL England to The Threshing House Thicknall Lane Clent Stourbridge West Midlands DY9 0HP on 31 March 2016
28 Jul 2015 AD01 Registered office address changed from 2 Vicarage Farm Barn Drayton West Midlands DY9 0BL England to 2 Vicarage Farm Barns Barrow Hill Belbroughton Stourbridge West Midlands DY9 0BL on 28 July 2015
13 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted