Advanced company searchLink opens in new window

PREMIER HEALTHCARE & HYGIENE LTD

Company number 05388166

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
04 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2021
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 31/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 SH08 Change of share class name or designation
29 Apr 2021 MA Memorandum and Articles of Association
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 CS01 10/03/21 Statement of Capital gbp 91
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2022.
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 AP01 Appointment of Mr James Christopher Wilson as a director on 1 October 2019
11 Mar 2019 PSC04 Change of details for Mr Jason Steven Conn as a person with significant control on 1 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
07 Mar 2019 AP03 Appointment of Mr Paul Forrest Savage as a secretary on 2 March 2019
06 Mar 2019 PSC01 Notification of Paul Forrest Savage as a person with significant control on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Jason Steven Conn on 4 March 2019
04 Mar 2019 PSC04 Change of details for Mr Jason Steven Conn as a person with significant control on 4 March 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT United Kingdom to 9 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 5 Lloyd Court St Omers Road Gateshead Tyne & Wear NE11 9EP to 9 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT on 13 March 2018