PREMIX CONCRETE SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN England to Bankend Quarry Bank End Road Blaxton Doncaster DN9 3NT on 2023-07-31

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

11/06/2011 June 2020 COMPANY NAME CHANGED OFFLOAD 16 LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR DAVID BOOTH

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARMAN

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOOTH

View Document

11/06/2011 June 2020 CESSATION OF STEPHEN FARMAN AS A PSC

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

View Document

14/06/1914 June 2019 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