PREMIER MOVE REMOVALS AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewCessation of Tracy Anne Mitchell as a person with significant control on 2025-06-01

View Document

04/09/254 September 2025 Confirmation statement made on 2025-08-16 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Second filing of Confirmation Statement dated 2023-08-16

View Document

18/12/2318 December 2023 Notification of Tracy Mitchell as a person with significant control on 2023-04-01

View Document

18/12/2318 December 2023 Change of details for Mr Graham Mitchell as a person with significant control on 2023-04-01

View Document

16/08/2316 August 2023 Appointment of Mr Graham Mitchell as a director on 2023-04-01

View Document

16/08/2316 August 2023 Cessation of Tracy Anne Mitchell as a person with significant control on 2023-04-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Notification of Graham Mitchell as a person with significant control on 2023-04-01

View Document

16/08/2316 August 2023 Satisfaction of charge SC4192400001 in full

View Document

16/08/2316 August 2023 Termination of appointment of Tracy Anne Mitchell as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O KB ACCOUNTING SERVICES 47 DRUMMORE AVENUE COATBRIDGE LANARKSHIRE ML5 4AW

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4192400001

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O KLM ACCOUNTING SERVICES 47 DRUMMORE AVENUE COATBRIDGE LANARKSHIRE ML5 4AW

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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