PREMIER SEALANT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/06/2520 June 2025 Appointment of Mr Anthony Lee Vessey as a director on 2025-06-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Appointment of Mark Andrew Hill as a director on 2024-12-02

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Matthew Robert Bower as a director on 2024-11-19

View Document

06/11/246 November 2024 Director's details changed for Mr Yossuf Waleed Albanawi on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Omar Albanawi on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Yossuf Waleed Albanawi on 2024-04-29

View Document

23/01/2423 January 2024 Appointment of Mr Matthew Robert Bower as a director on 2024-01-15

View Document

23/01/2423 January 2024 Termination of appointment of Stewart Andrew Morgan as a director on 2023-12-11

View Document

23/01/2423 January 2024 Appointment of Wayne Beighton as a director on 2024-01-15

View Document

02/01/242 January 2024 Registration of charge 030008430009, created on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Change of details for Red Coast Industries (Uk) Limited as a person with significant control on 2023-09-13

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

22/09/2322 September 2023 Director's details changed for Mr Yossuf Waleed Albanawi on 2023-09-18

View Document

22/09/2322 September 2023 Director's details changed for Mr Omar Albanawi on 2023-09-18

View Document

29/08/2329 August 2023 Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to E1 & E2 Mercia Way Foxhills Industrial Estate Scunthorpe DN15 8RE on 2023-08-29

View Document

22/06/2322 June 2023 Change of share class name or designation

View Document

22/06/2322 June 2023 Particulars of variation of rights attached to shares

View Document

21/06/2321 June 2023 Memorandum and Articles of Association

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

19/06/2319 June 2023 Register(s) moved to registered inspection location 2 Stone Buildings London WC2A 3th

View Document

19/06/2319 June 2023 Cessation of Peter Kevin Duffy as a person with significant control on 2023-05-26

View Document

19/06/2319 June 2023 Cessation of Michael John Burns as a person with significant control on 2023-05-26

View Document

19/06/2319 June 2023 Notification of Red Coast Industries (Uk) Limited as a person with significant control on 2023-05-26

View Document

19/06/2319 June 2023 Register inspection address has been changed to 2 Stone Buildings London WC2A 3th

View Document

12/06/2312 June 2023 Statement of company's objects

View Document

02/06/232 June 2023 Satisfaction of charge 6 in full

View Document

02/06/232 June 2023 Satisfaction of charge 3 in full

View Document

01/06/231 June 2023 Termination of appointment of Michael John Burns as a director on 2023-05-26

View Document

01/06/231 June 2023 Termination of appointment of Peter Kevin Duffy as a director on 2023-05-26

View Document

01/06/231 June 2023 Appointment of Mr Louis Leslie Alexander Eperjesi as a director on 2023-05-26

View Document

01/06/231 June 2023 Appointment of Mr Waleed Albanawi as a director on 2023-05-26

View Document

01/06/231 June 2023 Appointment of Mr Omar Albanawi as a director on 2023-05-26

View Document

01/06/231 June 2023 Appointment of Mr Yossuf Waleed Albanawi as a director on 2023-05-26

View Document

28/05/2328 May 2023 Registration of charge 030008430008, created on 2023-05-26

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2011-06-07

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2013-05-17

View Document

22/03/2322 March 2023 Change of details for Mr Michael John Burns as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Change of details for Mr Peter Kevin Duffy as a person with significant control on 2023-03-21

View Document

25/01/2325 January 2023 Satisfaction of charge 030008430007 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 24227

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR STEWART ANDREW MORGAN

View Document

05/02/195 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/195 February 2019 01/11/18 STATEMENT OF CAPITAL GBP 24226

View Document

22/01/1922 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURNS / 15/06/2016

View Document

09/02/169 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 25503

View Document

13/03/1513 March 2015 CANCEL SHARE PREM A/C 10/11/2014

View Document

13/03/1513 March 2015 STATEMENT BY DIRECTORS

View Document

13/03/1513 March 2015 SOLVENCY STATEMENT DATED 10/11/14

View Document

06/03/156 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURNS / 18/06/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY KEITH DARLOW

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 25503

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030008430007

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/12/1227 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURNS / 18/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 30000

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 PREVSHO FROM 31/12/2009 TO 31/07/2009

View Document

04/02/104 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED 31/12/06

View Document

12/09/0712 September 2007 £ NC 30000/40000 31/12/

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 39 KING STREET LUTON BEDFORDSHIRE LU1 2DW

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 39 KING STREET LUTON LU1 2DW

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 3 PUTTERIDGE PARADE PUTTERIDGE ROAD LUTON LU2 8HP

View Document

19/12/9619 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 Resolutions

View Document

23/12/9423 December 1994 £ NC 100/30000 14/12/

View Document

23/12/9423 December 1994 Resolutions

View Document

23/12/9423 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994

View Document

13/12/9413 December 1994 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