PREMCO SERVICES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-03-03

View Document

29/10/2429 October 2024 Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ to 44-46 Old Steine Brighton BN1 1NH on 2024-10-29

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

29/10/2429 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

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

View Accounts

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

View Accounts

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

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE WESTON / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON LESLIE WESTON / 05/11/2018

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1429 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM OAKENHURST PITCH PLACE THURSLEY GODALMING SURREY GU8 6QW ENGLAND

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ ENGLAND

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM FRENSHAM MANOR FRENSHAM FARNHAM SURREY GU10 3EE

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE WESTON / 01/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1215 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WESTON

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LESLIE WESTON / 10/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL WESTON / 10/12/2009

View Document

28/08/0928 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: HIGHLANDS 18 COMPTON WAY FARNHAM SURREY GU10 1QZ

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: DENDRON READING ROAD NORTH FLEET HAMPSHIRE GU13 8HR

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 20/08/94

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 S252 DISP LAYING ACC 25/11/93

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 SECRETARY RESIGNED

View Document

25/11/9225 November 1992 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