- Company Overview for PREMIER TECHNICAL RESOURCES LTD (SC627557)
- Filing history for PREMIER TECHNICAL RESOURCES LTD (SC627557)
- People for PREMIER TECHNICAL RESOURCES LTD (SC627557)
- Charges for PREMIER TECHNICAL RESOURCES LTD (SC627557)
- More for PREMIER TECHNICAL RESOURCES LTD (SC627557)
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 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
28 Oct 2021 | CH01 | Director's details changed for Mr Martin Lee Aisthorpe on 28 October 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Jun 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert anthony aitchison | |
27 May 2021 | MR01 | Registration of charge SC6275570001, created on 24 May 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
12 May 2021 | PSC01 | Notification of Robert Anthony Aitchison as a person with significant control on 12 April 2019 | |
12 May 2021 | PSC07 | Cessation of Robert Anthony Aitchison as a person with significant control on 12 April 2019 | |
20 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 July 2020 | |
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
19 Mar 2021 | AP01 | Appointment of Mrs Alison Isobel Aitchison as a director on 16 February 2021 | |
26 Oct 2020 | PSC04 | Change of details for Mr Robert Anthony Aitchison as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Martin Lee Aisthorpe on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Robert Anthony Aitchison on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Eh20 Business Centre 6 Dryden Road, Loanhead Bilston Glen Industrial Estate Edinburgh Midlothian EH20 9LZ Scotland to Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Martin Lee Aisthorpe as a person with significant control on 26 October 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Martin Lee Aisthorpe on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Robert Anthony Aitchison on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Robert Anthony Aitchison as a person with significant control on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Martin Lee Aisthorpe as a person with significant control on 4 September 2020 |