PREMIAIR SOLUTIONS LIMITED

Company Documents

DateDescription
17/08/2417 August 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Return of final meeting in a members' voluntary winding up

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Termination of appointment of Kathrine Ann Overton as a secretary on 2022-02-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/10/1917 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY KAREN ADAMS

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MRS KATHRINE ANN OVERTON

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD ADAMS / 01/07/2017

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD ADAMS / 28/09/2017

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD ADAMS / 16/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH ADAMS / 16/10/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 SAIL ADDRESS CREATED

View Document

27/10/1427 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH ADAMS / 01/08/2012

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN MICHELLE ADAMS / 01/08/2012

View Document

09/09/139 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN GOSHAWK / 01/10/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM, 8 HOPPER WAY, DISS BUSINESS PARK, DISS, NORFOLK, IP22 4GT

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 2 TELFORD WAY, THETFORD, NORFOLK, IP24 1HU

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 102 MAIN STREET, HOCKWOLD, THETFORD, NORFOLK, IP26 4LP

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 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