PREMIEREDGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Rupert James Mussen as a director on 2025-08-22

View Document

07/08/257 August 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

04/10/244 October 2024 Cessation of Stephen Paul Hodson as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Cessation of Geoffery Hazell as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Notification of Optimity Limited as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Registration of charge 052629030001, created on 2024-10-03

View Document

04/10/244 October 2024 Appointment of Mr Leeland Nicholas Pavey as a director on 2024-10-03

View Document

04/10/244 October 2024 Termination of appointment of Gordon Wilkie as a director on 2024-10-03

View Document

04/10/244 October 2024 Termination of appointment of Stephen Paul Hodson as a director on 2024-10-03

View Document

04/10/244 October 2024 Termination of appointment of Geoffrey Richard Mark Hazell as a director on 2024-10-03

View Document

04/10/244 October 2024 Cessation of Gordon Wilkie as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

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

View Document

04/10/244 October 2024 Appointment of Mr Rupert James Mussen as a director on 2024-10-03

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Change of constitution by enactment

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1618 October 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1618 October 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 DIRECTOR APPOINTED MR GORDON WILKIE

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR STEPHEN PAUL HODSON

View Document

03/07/153 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 9

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY GORDON JEFFREYS

View Document

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

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR GEOFFREY RICHARD MARK HAZELL

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MONTGOMERY TAYLOR / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/10/07; CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 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