Advanced company searchLink opens in new window

PREMIUM MAINTENANCE LTD

Company number 11070773

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 PSC01 Notification of Denzil Gamini Fernando as a person with significant control on 8 March 2024
12 Mar 2024 PSC07 Cessation of Grace Dulani Fernando as a person with significant control on 8 March 2024
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 4
12 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
02 Feb 2022 AA Unaudited abridged accounts made up to 30 November 2020
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
17 Jan 2022 CH01 Director's details changed for Mrs Grace Dulani Fernando on 19 November 2021
17 Jan 2022 CH01 Director's details changed for Mrs Grace Dulani Fernando on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mrs Grace Dulani Fernando as a person with significant control on 19 November 2021
17 Jan 2022 CH01 Director's details changed for Mr Denzil Gamini Fernando on 19 November 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 May 2021 AD01 Registered office address changed from 69 Plash Drive Stevenage SG1 1LL United Kingdom to No 46, Clive Close Clive Close Potters Bar Hertfordshire EN6 2AE on 3 May 2021
21 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
21 Dec 2020 PSC04 Change of details for Mrs Grace Dulani Fernando as a person with significant control on 19 November 2020
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
25 Aug 2020 CH01 Director's details changed for Mrs Grace Dulani Fernando on 25 August 2020
25 Aug 2020 PSC04 Change of details for Mrs Grace Dulani Fernando as a person with significant control on 25 August 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 2
23 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates