PREMIEREDGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Termination of appointment of Rupert James Mussen as a director on 2025-08-22 |
07/08/257 August 2025 New | Current accounting period extended from 2025-12-31 to 2026-06-30 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
01/11/241 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
04/10/244 October 2024 | Cessation of Stephen Paul Hodson as a person with significant control on 2024-10-03 |
04/10/244 October 2024 | Cessation of Geoffery Hazell as a person with significant control on 2024-10-03 |
04/10/244 October 2024 | Notification of Optimity Limited as a person with significant control on 2024-10-03 |
04/10/244 October 2024 | Registration of charge 052629030001, created on 2024-10-03 |
04/10/244 October 2024 | Appointment of Mr Leeland Nicholas Pavey as a director on 2024-10-03 |
04/10/244 October 2024 | Termination of appointment of Gordon Wilkie as a director on 2024-10-03 |
04/10/244 October 2024 | Termination of appointment of Stephen Paul Hodson as a director on 2024-10-03 |
04/10/244 October 2024 | Termination of appointment of Geoffrey Richard Mark Hazell as a director on 2024-10-03 |
04/10/244 October 2024 | Cessation of Gordon Wilkie as a person with significant control on 2024-10-03 |
04/10/244 October 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
04/10/244 October 2024 | Registered office address changed from 75a Jacobs Wells Road Bristol BS8 1DJ to 4a Byron House Lansdowne Court Chippenham SN14 6RZ on 2024-10-04 |
04/10/244 October 2024 | Appointment of Mr Rupert James Mussen as a director on 2024-10-03 |
07/08/247 August 2024 | Resolutions |
07/08/247 August 2024 | Change of constitution by enactment |
07/08/247 August 2024 | Memorandum and Articles of Association |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
18/10/1618 October 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/10/1618 October 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/10/1618 October 2016 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | DIRECTOR APPOINTED MR GORDON WILKIE |
03/07/153 July 2015 | DIRECTOR APPOINTED MR STEPHEN PAUL HODSON |
03/07/153 July 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 9 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, SECRETARY GORDON JEFFREYS |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O GORDON JEFFREYS & CO TURRET HOUSE THE AVENUE, AMERSHAM BUCKINGHAMSHIRE HP7 0AB |
27/06/1327 June 2013 | DIRECTOR APPOINTED MR GEOFFREY RICHARD MARK HAZELL |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MONTGOMERY TAYLOR / 01/10/2009 |
11/11/0911 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 18/10/07; CHANGE OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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