About

Registered Number: 04679816
Date of Incorporation: 26/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 19 Wheatroyd Crescent, Ossett, WF5 8NQ,

 

Based in Ossett, Premier Solutions (Leeds) Ltd was registered on 26 February 2003, it has a status of "Active". The companies directors are listed as Varley, Clyde, Brayshaw, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLEY, Clyde 26 February 2003 - 1
BRAYSHAW, Nigel 26 February 2003 30 July 2020 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 30 July 2020
DS01 - Striking off application by a company 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
CS01 - N/A 26 February 2020
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 23 November 2015
CH03 - Change of particulars for secretary 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 17 November 2015
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 12 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 November 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.