PREMIUM UTILITIES LTD

Company Documents

DateDescription
11/04/2411 April 2024 Registered office address changed from 16 Church Street West Radcliffe Manchester M26 2SQ England to 71 Ulundi Street Radcliffe Manchester M26 3AW on 2024-04-11

View Document

11/04/2411 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS JAWED

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY SHABEENA KHAN

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR WAQAS JAWED

View Document

19/11/1919 November 2019 CESSATION OF SHABEENA GULZAR KHAN AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHABEENA KHAN

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 16A, CHURCH STREET WEST RADCLIFFE MANCHESTER M26 2SQ ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

01/03/191 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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