PREMIER TOOLING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mrs Emma Jayne Oldham on 2024-06-07

View Document

13/06/2413 June 2024 Change of details for Mr Paul Stephen Oldham as a person with significant control on 2024-06-07

View Document

13/06/2413 June 2024 Change of details for Mrs Emma Jayne Oldham as a person with significant control on 2024-06-07

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Paul Stephen Oldham on 2024-06-07

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 13 WINDSOR AVENUE URMSTON MANCHESTER M41 5GP

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN OLDHAM / 29/06/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA JAYNE OLDHAM / 29/06/2018

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN OLDHAM

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JAYNE OLDHAM

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 2

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS EMMA OLDHAM

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OLDHAM / 31/05/2013

View Document

24/07/1324 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA OLDHAM / 31/05/2013

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 51 SCHOOL ROAD WOMBOURNE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV5 9DZ ENGLAND

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/09/125 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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