PREMIER RAIL SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

16/06/2516 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

08/07/248 July 2024 Accounts for a medium company made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/03/245 March 2024 Registered office address changed from PO Box 139 Kirk Sandall Industrial Estate Doncaster DN3 1WZ England to C/O Trackwork Limited Sandall Lane Kirk Sandall Industrial Estate Doncaster DN3 1LL on 2024-03-05

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033818550001

View Document

07/04/207 April 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON CLARIDGE

View Document

18/11/1918 November 2019 CESSATION OF SHARON CHRISTINE CLARIDGE AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACKWORK LIMITED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY SHARON CLARIDGE

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARIDGE

View Document

15/11/1915 November 2019 CESSATION OF DAVID ALAN CLARIDGE AS A PSC

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR MARK JONATHAN WILKINSON WAIND

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 7 MAULAYS COURT ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0FW

View Document

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARIDGE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON CLARIDGE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MRS SHARON CLARIDGE

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MERVYN STEELYARD

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM UNIT 4F PLUMTREE FARM IND EST PLUMTREE ROAD BIRCOTES DONCASTER SOUTH YORKSHIRE DN11 8EW UNITED KINGDOM

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT 4A PLUMTREE FARM INDUST BIRCOTES DONCASTER SOUTH YORKSHIRE DN11 8EW

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: UNIT 3E PLUMTREE FARM INDUSTRIAL ESTATE, PLUMTREE ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8EW

View Document

25/08/9825 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/10/9723 October 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company