PREMIER AUTOCLAVES SERVICE AND SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
25/04/2525 April 2025 | Previous accounting period shortened from 2024-09-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
24/05/2424 May 2024 | Appointment of Mr Robert Owen Jones as a director on 2024-05-02 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
24/05/2424 May 2024 | Appointment of Mr Scott Michael Dyson as a director on 2024-05-02 |
17/05/2417 May 2024 | Change of share class name or designation |
25/03/2425 March 2024 | Previous accounting period extended from 2023-07-31 to 2023-09-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-17 with updates |
13/11/2313 November 2023 | Purchase of own shares. |
23/10/2323 October 2023 | Cancellation of shares. Statement of capital on 2023-09-20 |
20/10/2320 October 2023 | Change of details for Mr Samuel Howard Rhys Clayton as a person with significant control on 2023-09-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
23/03/2323 March 2023 | Registered office address changed from Unit 3 Bradford Road Sandbeds Keighley BD20 5LN England to Unit 3 Crown Works Bradford Road Sandbeds Keighley BD20 5LN on 2023-03-23 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
24/10/2224 October 2022 | Registered office address changed from Units 5 & 6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN to Unit 3 Bradford Road Sandbeds Keighley BD20 5LN on 2022-10-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
09/01/229 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE GIBSON |
05/03/185 March 2018 | DIRECTOR APPOINTED MR. SAMUEL HOWARD RHYS CLAYTON |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL GIBSON |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/01/1625 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM CROWN WORKS WORTH WAY KEIGHLEY WEST YORKSHIRE BD21 5LR |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLAYTON |
28/01/1428 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
22/08/1322 August 2013 | PREVEXT FROM 31/01/2013 TO 31/07/2013 |
21/08/1321 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
21/08/1321 August 2013 | CURRSHO FROM 31/01/2013 TO 31/01/2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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