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 - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

13/06/2513 June 2025 NewUnaudited abridged accounts made up to 2025-03-01

View Document

01/03/251 March 2025 Annual accounts for year ending 01 Mar 2025

View Accounts

04/10/244 October 2024 Unaudited abridged accounts made up to 2024-03-02

View Document

07/08/247 August 2024 Notification of Premier Tech Water and Environment Limited as a person with significant control on 2022-05-06

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Henri Ouellet as a director on 2024-05-17

View Document

20/04/2420 April 2024 Change of details for Bernard Bélanger as a person with significant control on 2022-05-06

View Document

18/04/2418 April 2024 Change of details for Bernard Bélanger as a person with significant control on 2022-05-06

View Document

02/03/242 March 2024 Annual accounts for year ending 02 Mar 2024

View Accounts

06/11/236 November 2023 Certificate of change of name

View Document

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

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-02-25

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

16/02/2316 February 2023 Current accounting period shortened from 2023-02-28 to 2023-02-25

View Document

09/02/239 February 2023 Current accounting period shortened from 2023-06-30 to 2023-02-28

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CESSATION OF DOUGLAS SOUTHCOTT AS A PSC

View Document

19/06/2019 June 2020 CESSATION OF PAUL MCKENNER AS A PSC

View Document

01/08/191 August 2019 ADOPT ARTICLES 11/07/2019

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY BERENICE MOBERG

View Document

19/07/1919 July 2019 CESSATION OF GEORGE WILLIAM MOBERG AS A PSC

View Document

19/07/1919 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 304

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MR PAUL MCKENNER

View Document

19/07/1919 July 2019 30/06/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MOBERG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

12/10/1812 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

22/09/1722 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MCKENNER / 09/05/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MOBERG

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SOUTHCOTT

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCKENNER

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS SOUTHCOTT / 09/05/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNER / 09/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SOUTHCOTT / 09/05/2016

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 303

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 303

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 303

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 303

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM ROSELEIGH, 27, QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNER / 22/04/2013

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM MOBERG / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR DOUGLAS SOUTHCOTT

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED PAUL MCKENNER

View Document

09/04/089 April 2008 ALTER MEMORANDUM 02/11/2007

View Document

20/06/0720 June 2007 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