PREM SOLUTION LTD
Company Documents
Date | Description |
---|---|
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/11/149 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HUDDELSTON / 23/08/2010 |
23/11/1023 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ACHILLE ABDEL AZIZ TRAORE / 16/11/2009 |
17/11/0917 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 298 WEST POINT WELLINGTON STREET LEEDS YORKSHIRE LS1 4JT |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | LOCATION OF REGISTER OF MEMBERS |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ACHILLE TRAORE / 30/09/2008 |
28/10/0828 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAMES HUDDELSTON / 30/09/2008 |
28/10/0828 October 2008 | LOCATION OF DEBENTURE REGISTER |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM FLAT 298 WEST POINT WELLINGTON STREET LEEDS YORKSHIRE LS1 4JU |
28/10/0828 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 10 LINFIELD HOUSE GROVE ROAD HEADINGLEY LEEDS YORKSHIRE LS6 2AB |
10/09/0810 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
07/11/077 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/11/077 November 2007 | LOCATION OF REGISTER OF MEMBERS |
07/11/077 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | SECRETARY'S PARTICULARS CHANGED |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 23 ASHVILLE ROAD LEEDS YORKSHIRE LS6 1NA |
07/11/077 November 2007 | LOCATION OF DEBENTURE REGISTER |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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