PREMIER HEATING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Satisfaction of charge 055912290001 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 055912290002 in full

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Registration of charge 055912290004, created on 2025-01-03

View Document

06/01/256 January 2025 Registration of charge 055912290003, created on 2025-01-03

View Document

01/08/241 August 2024 Amended total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Notification of Naomi Claire Lewis as a person with significant control on 2018-05-17

View Document

01/09/231 September 2023 Change of details for Mr Philip Terence William Mulvenna as a person with significant control on 2018-05-17

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE WILLIAM MULVENNA / 20/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI CLAIRE LEWIS / 20/09/2018

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM, THE COUNTING HOUSE ST. MARYS STREET, WALLINGFORD, OXFORDSHIRE, OX10 0EL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TERENCE WILLIAM MULVENNA

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055912290002

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055912290001

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

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

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MISS NAOMI CLAIRE LEWIS

View Document

04/09/154 September 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

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

View Accounts

29/12/1429 December 2014 CURRSHO FROM 30/03/2014 TO 30/04/2013

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SAIL ADDRESS CHANGED FROM: MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE UNITED KINGDOM

View Document

15/05/1415 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

15/04/1415 April 2014 DIRECTOR APPOINTED MR PHILIP TERENCE WILLIAM MULVENNA

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 3RD FLOOR, MONTPELIER HOUSE, 99 MONTPELIER ROAD, BRIGHTON, EAST SUSSEX, BN1 3BE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUE HAYES

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BORROWMAN

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH BORROWMAN

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

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

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUE HAYES / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BORROWMAN / 13/10/2009

View Document

02/11/092 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED JAB CONTRACTORS LTD CERTIFICATE ISSUED ON 18/09/07

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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