PREMIER TECH WATER AND ENVIRONMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
13/06/2513 June 2025 New | Unaudited abridged accounts made up to 2025-03-01 |
01/03/251 March 2025 | Annual accounts for year ending 01 Mar 2025 |
04/10/244 October 2024 | Unaudited abridged accounts made up to 2024-03-02 |
07/08/247 August 2024 | Notification of Premier Tech Water and Environment Limited as a person with significant control on 2022-05-06 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
17/05/2417 May 2024 | Termination of appointment of Henri Ouellet as a director on 2024-05-17 |
20/04/2420 April 2024 | Change of details for Bernard Bélanger as a person with significant control on 2022-05-06 |
18/04/2418 April 2024 | Change of details for Bernard Bélanger as a person with significant control on 2022-05-06 |
02/03/242 March 2024 | Annual accounts for year ending 02 Mar 2024 |
06/11/236 November 2023 | Certificate of change of name |
06/11/236 November 2023 | Registered office address changed from C/O Witney and Co Ltd 39 Guildford Road Lightwater Surrey GU18 5SA to 2 Whitehouse Way South West Industrial Estate Peterlee County Durham SR8 2RA on 2023-11-06 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-19 with updates |
09/06/239 June 2023 | Unaudited abridged accounts made up to 2023-02-25 |
25/02/2325 February 2023 | Annual accounts for year ending 25 Feb 2023 |
16/02/2316 February 2023 | Current accounting period shortened from 2023-02-28 to 2023-02-25 |
09/02/239 February 2023 | Current accounting period shortened from 2023-06-30 to 2023-02-28 |
03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/09/2011 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CESSATION OF DOUGLAS SOUTHCOTT AS A PSC |
19/06/2019 June 2020 | CESSATION OF PAUL MCKENNER AS A PSC |
01/08/191 August 2019 | ADOPT ARTICLES 11/07/2019 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, SECRETARY BERENICE MOBERG |
19/07/1919 July 2019 | CESSATION OF GEORGE WILLIAM MOBERG AS A PSC |
19/07/1919 July 2019 | 18/07/19 STATEMENT OF CAPITAL GBP 304 |
19/07/1919 July 2019 | SECRETARY APPOINTED MR PAUL MCKENNER |
19/07/1919 July 2019 | 30/06/19 UNAUDITED ABRIDGED |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MOBERG |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
12/10/1812 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
22/09/1722 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL MCKENNER / 09/05/2016 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MOBERG |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SOUTHCOTT |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCKENNER |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS SOUTHCOTT / 09/05/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNER / 09/05/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SOUTHCOTT / 09/05/2016 |
11/03/1611 March 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 303 |
11/03/1611 March 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 303 |
11/03/1611 March 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 303 |
11/03/1611 March 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 303 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM ROSELEIGH, 27, QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNER / 22/04/2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM MOBERG / 01/10/2009 |
25/06/1025 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNER / 01/10/2009 |
16/11/0916 November 2009 | DIRECTOR APPOINTED MR DOUGLAS SOUTHCOTT |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | DIRECTOR APPOINTED PAUL MCKENNER |
09/04/089 April 2008 | ALTER MEMORANDUM 02/11/2007 |
20/06/0720 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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