PREMIER ENERGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Appointment of Nigel Hall as a director on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Matthew Newton as a director on 2021-07-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 ADOPT ARTICLES 10/03/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR GRAHAM LEONARD PHILLIPS

View Document

27/03/2027 March 2020 CESSATION OF JANE LOUISE RAYMOND AS A PSC

View Document

27/03/2027 March 2020 CESSATION OF JASON RAYMOND AS A PSC

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER ENERGY (HOLDINGS) LIMITED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/09/183 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

09/08/179 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

08/08/178 August 2017 ADOPT ARTICLES 20/07/2017

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 4 THE COURTYARD PONDTAIL FARM WEST GRINSTEAD WEST SUSSEX RH13 8LN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 850.0

View Document

05/02/145 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE RAYMOND

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON RAYMOND / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RAYMOND / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE RAYMOND / 09/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 10/07/07

View Document

24/07/0724 July 2007 £ NC 1000/4000 10/07/0

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 2 GROOMS COURT PARBROOK BILLINGSHURST WEST SUSSEX RH14 9EU

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 4 GROOMS COURT PARBROOK BILLINGSHURST WEST SUSSEX RH14 9EU

View Document

17/02/0017 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

23/04/9723 April 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: SANFORD HOUSE MEDWIN WALK HORSHAM W SUSSEX RH12 1AG

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

16/10/9616 October 1996 EXEMPTION FROM APPOINTING AUDITORS 28/02/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information