Premier Support Services (London) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 17, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PREMIER SUPPORT SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04375936 |
Record last updated | Sunday, April 27, 2025 11:44:43 PM UTC |
Official Address | 2 Wimpole House 29 Street Marylebone High, Marylebone High Street There are 215 companies registered at this street |
Locality | Marylebone High Streetlondon |
Region | WestminsterLondon, England |
Postal Code | W1G8GP |
Sector | Other building and industrial cleaning activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 25, 2025 | Appointment of a man as Director and Finance Director |  |
Registry | Apr 8, 2025 | Resignation of one Director (a man) |  |
Registry | Aug 1, 2024 | Appointment of a man as Director and Sales Director |  |
Registry | Apr 30, 2024 | Resignation of one Director (a man) |  |
Registry | Jul 31, 2023 | Resignation of one Director (a man) 2806... |  |
Registry | Jul 15, 2021 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 15, 2021 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 15, 2021 | Resignation of one Director (a man) |  |
Registry | Jul 15, 2021 | Appointment of a man as Finance Director and Director |  |
Registry | Dec 9, 2020 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Dec 9, 2020 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 6, 2017 | Two appointments: a woman and a man |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Aug 20, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 6, 2013 | Appointment of a man as Director and Managing Director |  |
Registry | Mar 5, 2013 | First notification of strike-off action in london gazette |  |
Registry | Feb 27, 2013 | Change of registered office address |  |
Registry | Mar 23, 2012 | Annual return |  |
Financials | Nov 30, 2011 | Annual accounts |  |
Registry | Nov 8, 2011 | Particulars of a mortgage or charge |  |
Registry | Jun 18, 2011 | Notice of striking-off action discontinued |  |
Registry | Jun 15, 2011 | Annual return |  |
Registry | Jun 14, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jan 11, 2011 | Company name change |  |
Registry | Jan 11, 2011 | Change of name certificate |  |
Registry | Jan 11, 2011 | Notice of change of name nm01 - resolution |  |
Financials | Nov 17, 2010 | Annual accounts |  |
Registry | Nov 11, 2010 | Change of name 10 |  |
Registry | Nov 11, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Sep 20, 2010 | Change of name 10 |  |
Registry | Sep 20, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Mar 20, 2010 | Annual return |  |
Financials | Jan 31, 2010 | Annual accounts |  |
Registry | May 21, 2009 | Annual return |  |
Registry | Dec 4, 2008 | Annual return 4375... |  |
Financials | Mar 26, 2008 | Annual accounts |  |
Financials | Aug 17, 2007 | Annual accounts 4375... |  |
Registry | Apr 28, 2007 | Annual return |  |
Financials | May 3, 2006 | Annual accounts |  |
Registry | Mar 24, 2006 | Annual return |  |
Financials | Oct 12, 2005 | Annual accounts |  |
Registry | Aug 30, 2005 | Annual return |  |
Financials | Jun 16, 2004 | Annual accounts |  |
Registry | Apr 2, 2004 | Appointment of a man as Group Chairman and Director |  |
Registry | Feb 24, 2004 | Notice of striking-off action discontinued |  |
Registry | Feb 19, 2004 | Annual return |  |
Financials | Feb 19, 2004 | Annual accounts |  |
Registry | Aug 19, 2003 | First notification of strike-off action in london gazette |  |
Registry | Sep 19, 2002 | Appointment of a secretary |  |
Registry | Sep 19, 2002 | Appointment of a director |  |
Registry | Sep 16, 2002 | Two appointments: 2 men |  |
Registry | Feb 25, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 25, 2002 | Change in situation or address of registered office |  |
Registry | Feb 25, 2002 | Resignation of a director |  |
Registry | Feb 25, 2002 | Resignation of a secretary |  |
Registry | Feb 18, 2002 | Two appointments: a man and a woman |  |