PREMIUM INFORMATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06047041 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PREMIUM INFORMATION SERVICES LIMITED is an active private limited company with number 06047041. It was incorporated 17 years, 4 months, 29 days ago, on 10 January 2007. The company address is Strongbridge House Strongbridge House, Brentford, TW8 0EW, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Lawrence Cullen
Change date: 2014-01-01
Documents
Change person secretary company with change date
Date: 14 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Ruth Cullen
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 30/09/2007
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 09508035 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTAUR CORPORATE SOLUTIONS LIMITED
18 BENCOMBE ROAD,BUCKINGHAMSHIRE,SL7 3NZ
Number: | 05214222 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULCOCK & CO 10 THE BULL RING,NORTHWICH,CW9 5BS
Number: | 10016864 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE,CHERTSEY,KT16 9BQ
Number: | 03440664 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICONIC PROPERTY INVESTMENT LIMITED
VILLA MENTONE HOTEL, 11 PARK ROAD,SHANKLIN,PO37 6AY
Number: | 09752631 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 04418845 |
Status: | ACTIVE |
Category: | Private Limited Company |