PREMIER TOOLING 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
29/01/2529 January 2025 Appointment of Mrs Samantha Smithson as a director on 2025-01-27

View Document

29/01/2529 January 2025 Appointment of Mr Alexander Smithson as a director on 2025-01-27

View Document

09/01/259 January 2025 Particulars of variation of rights attached to shares

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Director's details changed for Mr David Pilkington on 2024-02-06

View Document

06/02/246 February 2024 Secretary's details changed for Mrs Elaine Margaret Pilkington on 2024-02-06

View Document

04/12/234 December 2023 Cessation of Ian Lane as a person with significant control on 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Termination of appointment of Ian Lane as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mrs Elaine Margaret Pilkington as a secretary on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of David Pilkington as a secretary on 2023-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 ADOPT ARTICLES 03/08/2018

View Document

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

View Accounts

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEE JACKSON

View Document

29/11/1329 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

View Accounts

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PILKINGTON / 27/03/2013

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 96.00

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PILKINGTON / 27/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL JACKSON / 27/03/2013

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL JACKSON / 09/05/2012

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR DAVID PILKINGTON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY IAN PILKINGTON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROWETT

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR LEE PAUL JACKSON

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR DAVID PILKINGTON

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR IAN LANE

View Document

22/09/1122 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 308 BURNLEY ROAD ACCRINGTON LANCASHIRE BB5 6HG

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 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