PREMIERTEC CONSULTING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Simon John Goodenough as a director on 2025-06-30

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 New

View Document

01/04/251 April 2025 Change of details for Claremont It Services Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA on 2025-04-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Simon John Goodenough on 2024-08-20

View Document

07/03/257 March 2025 Change of details for Claremont It Services Limited as a person with significant control on 2016-04-06

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

20/08/2420 August 2024 Termination of appointment of Jonathan Douglas Stuart as a director on 2024-08-16

View Document

09/07/249 July 2024 Termination of appointment of John Eric Hawkins as a director on 2024-06-28

View Document

17/05/2417 May 2024 Termination of appointment of David William Chislett as a director on 2024-04-30

View Document

17/05/2417 May 2024 Appointment of Mr Charles Frederick Love as a director on 2024-04-30

View Document

09/04/249 April 2024 Director's details changed for Mr Mark Claude James Vivian on 2024-04-03

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr John Eric Hawkins on 2024-04-03

View Document

09/04/249 April 2024 Director's details changed for Mr David William Chislett on 2024-04-03

View Document

18/01/2418 January 2024 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to 30 City Road London EC1Y 2AB on 2024-01-18

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Satisfaction of charge 052945920003 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 052945920002 in full

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

16/10/2316 October 2023 Statement of company's objects

View Document

13/10/2313 October 2023 Registration of charge 052945920005, created on 2023-10-10

View Document

11/10/2311 October 2023 Registration of charge 052945920004, created on 2023-10-10

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

05/12/225 December 2022 Cessation of Roland James Miles as a person with significant control on 2022-05-20

View Document

05/12/225 December 2022 Cessation of Richard Owen Macinnes-Manby as a person with significant control on 2022-05-20

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2021-03-31

View Document

25/06/2125 June 2021 Satisfaction of charge 1 in full

View Document

13/12/1413 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
C/O RMT GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG

View Document

07/08/147 August 2014 AUDITOR'S RESIGNATION

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GOLDING / 01/11/2013

View Document

21/12/1321 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLAUDE JAMES VIVIAN / 01/11/2013

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOUGLAS STUART / 01/11/2013

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSBY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSBY

View Document

31/07/1231 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1230 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/1117 October 2011 SUB-DIVISION 17/08/11

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR MARK CLAUDE JAMES VIVIAN

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR JONATHAN DOUGLAS STUART

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR DAVID JAMES GOLDING

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MONAGHAN / 14/07/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAC INNES MANBY / 03/03/2010

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/10/107 October 2010 SEC 175(5) 20/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MONAGHAN / 23/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND MILES / 20/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAC INNES MANBY / 23/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSBY / 23/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM GUNPOWDER HOUSE 66-68 GREAT SUFFOLK STREET LONDON SE1 0BL

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAC INNES MANBY / 22/11/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CROSBY / 22/11/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: GISTERED OFFICE CHANGED ON 24/07/2008 FROM 42 ALIE STREET LONDON E1 8DA

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 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