PREMIER COMPLIANCE SOLUTIONS LIMITED

27 Belle Meade Close 27 Belle Meade Close, Chichester, PO20 3YD, West Sussex, United Kingdom
StatusACTIVE
Company No.11488981
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

PREMIER COMPLIANCE SOLUTIONS LIMITED is an active private limited company with number 11488981. It was incorporated 5 years, 10 months, 19 days ago, on 30 July 2018. The company address is 27 Belle Meade Close 27 Belle Meade Close, Chichester, PO20 3YD, West Sussex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom

New address: 27 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Allan Williams

Cessation date: 2019-02-28

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Gregory Allan Williams

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Kelvin Michael Hickman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114889810001

Charge creation date: 2018-09-21

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Allan Williams

Notification date: 2018-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BERGY CORPORATION LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:11381293
Status:ACTIVE
Category:Private Limited Company

COMPASS HR CONSULTING LTD

WHEATLEY HOUSE WHEATLEY ROAD,MATLOCK,DE4 2FF

Number:05774220
Status:ACTIVE
Category:Private Limited Company

HMT TRUSTEES LIMITED

CENTENARY HOUSE C/O PKF FRANCIS CLARE,EXETER,EX2 7XE

Number:01605984
Status:ACTIVE
Category:Private Limited Company

MIAH'S KITCHEN (SCUNTHORPE) LIMITED

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:07689839
Status:ACTIVE
Category:Private Limited Company

MORGAN CARTER INVESTMENTS LTD

PRIORY ESTATES 106,BARRY,CF62 7AJ

Number:11240870
Status:ACTIVE
Category:Private Limited Company

SOLWAY CREDIT MANAGEMENT LIMITED

123 IRISH STREET,DUMFRIES & GALLOWAY,DG1 2PE

Number:SC220631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source