PREMIER VUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

29/07/2429 July 2024 Registered office address changed from 178 Turner Road Lomeshaye Business Village Nelson BB9 7DR England to 179 Lomeshaye Business Village Turner Road Nelson BB9 7DR on 2024-07-29

View Document

24/07/2424 July 2024 Registered office address changed from Sandy Lane Business Centre Sandy Lane Barrowford Nelson BB9 8NY England to 178 Turner Road Lomeshaye Business Village Nelson BB9 7DR on 2024-07-24

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Registered office address changed from Northbridge House Elm Street Burnley BB10 1PD England to Sandy Lane Business Centre Sandy Lane Barrowford Nelson BB9 8NY on 2024-02-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from Sandy Lane Business Centre Sandy Lane Barrowford Lancashire BB9 8NY to Northbridge House Elm Street Burnley BB10 1PD on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mrs. Aleena Khan on 2023-01-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 SECOND FILING OF AP01 FOR ALEENA KHAN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR FAISAL MAHMOOD

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEENA KHAN / 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEENA KHAN

View Document

13/03/2013 March 2020 CESSATION OF FAISAL MAHMOOD AS A PSC

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS ALEENA KHAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL MAHMOOD / 17/04/2015

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM SANDY LANE BUSINESS CENTRE SANDY LANE BARROWFORD LANCASHIRE BB9 8NY ENGLAND

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM PENDLE ENTERPRISE CENTRE 116 SCOTLAND ROAD NELSON LANCASHIRE BB9 7XJ

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/10/1314 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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