PREMIER WEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GRAHAM LOGAN / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MATTHEW PAUL HAGUE

View Document

20/02/0920 February 2009 SECRETARY RESIGNED ROGER GILLINGWATER

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: PREMIER HOUSE 9 SOUTH LANE HESSLE EAST YORKSHIRE HU13 0RS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 AUDITOR'S RESIGNATION

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 FIN ASSIST IN SHARE ACQ 10/09/07 COMPOSITE GUARANTEE 10/09/07 ALTER MEMORANDUM 10/09/07

View Document

21/09/0721 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/09/0721 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 SHARES AGREEMENT OTC

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 SHARES/DIRECTORS/ADMIN/ 12/05/05

View Document

23/05/0523 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: GOLDSTONE HOUSE 2 FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0PG

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 ARTICLES OF ASSOCIATION

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED SMITH GRAYBURN YOUNG LIMITED CERTIFICATE ISSUED ON 16/05/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/01/02

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/01/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/01/9517 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9429 September 1994 AUDITOR'S RESIGNATION

View Document

12/08/9412 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 COMPANY NAME CHANGED EASTWOOD HELLIWELL LIMITED CERTIFICATE ISSUED ON 12/08/94

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: G OFFICE CHANGED 09/08/94 2 NORTH BAR WITHOUT BEVERLEY HU17 7AA

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/02/9413 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9413 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/12/932 December 1993 S386 DISP APP AUDS 04/11/93

View Document

18/05/9318 May 1993 AUDITOR'S RESIGNATION

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/936 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9025 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 28/11/89; NO CHANGE OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 ANNUAL RETURN MADE UP TO 13/11/86

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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