- Company Overview for PREMIER ROOF SYSTEMS LIMITED (07584655)
- Filing history for PREMIER ROOF SYSTEMS LIMITED (07584655)
- People for PREMIER ROOF SYSTEMS LIMITED (07584655)
- Charges for PREMIER ROOF SYSTEMS LIMITED (07584655)
- More for PREMIER ROOF SYSTEMS LIMITED (07584655)
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) |
---|---|---|---|
19 Sep 2018 | PSC01 | Notification of Pouya Bostani as a person with significant control on 1 February 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
20 Mar 2018 | AP01 | Appointment of Mr Pouya Bostani as a director on 1 February 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from Unit 10 st Hildas Industrial Estate South Shields Tyne and Wear NE33 1RA United Kingdom to Unit 8 Tyne Point Estate Shaftesbury Avenue Jarrow Tyne and Wear NE32 3UP on 28 February 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Unit 12 st Hildas Industrial Estate South Shields Tyne and Wear NE33 1RA to Unit 10 st Hildas Industrial Estate South Shields Tyne and Wear NE33 1RA on 7 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Jamie Blackwood on 6 July 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Jamie Blackwood on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Christopher Mullen on 22 March 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 | Annual return made up to 30 March 2014 with full list of shareholders | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Unit 3C Throckley Way South Shields Tyne & Wear NE34 0NU United Kingdom on 11 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 30 March 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Mar 2011 | NEWINC | Incorporation |