Advanced company searchLink opens in new window

PREMI-AIR AIR CONDITIONING & TECHNICAL SERVICES LIMITED

Company number 13035571

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
27 Dec 2023 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 27 December 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
08 May 2023 AA Micro company accounts made up to 30 November 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,000
26 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 100
20 Jul 2022 AA Micro company accounts made up to 30 November 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
28 Jan 2022 AD01 Registered office address changed from 95 Woodbury Road Chatham ME5 9HT England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 January 2022
20 Dec 2021 PSC01 Notification of Steven Butler as a person with significant control on 10 December 2021
20 Dec 2021 AP01 Appointment of Mr Steven Butler as a director on 10 December 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
26 Jul 2021 TM01 Termination of appointment of Steven Butler as a director on 15 July 2021
26 Jul 2021 PSC07 Cessation of Steven Butler as a person with significant control on 30 June 2021
22 Jun 2021 PSC04 Change of details for Mr Scott Carney as a person with significant control on 18 June 2021
19 Jun 2021 PSC04 Change of details for Mr Steven Butler as a person with significant control on 18 June 2021
19 Jun 2021 PSC04 Change of details for Mr Scott Carney as a person with significant control on 18 June 2021
19 Jun 2021 PSC01 Notification of Steven Butler as a person with significant control on 18 June 2021
19 Jun 2021 AP01 Appointment of Mr Steven Butler as a director on 18 June 2021
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted