PREMIERSEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Daniel Colin Harris on 2024-02-15

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/11/2320 November 2023 Registered office address changed from 4 Spur Road Cosham Portsmouth PO6 3EB England to 12-14 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-11-20

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Notification of Prem Group Services Limited as a person with significant control on 2020-05-02

View Document

21/06/2321 June 2023 Cessation of Daniel Colin Harris as a person with significant control on 2020-05-02

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TURVEY

View Document

10/05/1910 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1910 May 2019 12/03/19 STATEMENT OF CAPITAL GBP 80

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KONIECZNY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JAMES ANDREW CYRIL TURVEY

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HOBDEN

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 DIRECTOR APPOINTED MR SIMON LESLIE HOBDEN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANTHONY JOHN KONIECZNY

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080419470003

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNITS 29 & 30 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN EAST HAMPSHIRE PO8 0BT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080419470002

View Document

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR KARL HARRIS

View Document

03/06/153 June 2015 15/01/15 STATEMENT OF CAPITAL GBP 100

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DANIEL COLIN HARRIS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS ANNA ROSE HARRIS

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLIN HARRIS / 15/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EZ

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED PREMIERSEAL ROOFING LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA HARRIS

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE PINK

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNITS 29 30 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT

View Document

16/06/1416 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1427 April 2014 20/04/14 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR DANIEL HARRIS

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MRS ANNA HARRIS

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR STEVE PINK

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080419470001

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 59 WASHBROOK ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3SA UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS

View Document

23/04/1223 April 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