About

Registered Number: 04022028
Date of Incorporation: 27/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Heritage House, 345 Southbury Road, Enfield, EN1 1TW,

 

Premier Systems It Ltd was registered on 27 June 2000 and has its registered office in Enfield. This business has 3 directors listed as Hopping, Francis Vivian, Hardie, Stephen, Oram, Philip in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORAM, Philip 19 April 2004 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HOPPING, Francis Vivian 11 December 2018 - 1
HARDIE, Stephen 23 November 2018 11 December 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 May 2020
AA - Annual Accounts 03 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2019
CS01 - N/A 15 July 2019
AP03 - Appointment of secretary 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
AD01 - Change of registered office address 10 December 2018
AP03 - Appointment of secretary 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
PSC01 - N/A 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
PSC07 - N/A 10 December 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 July 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
AA - Annual Accounts 23 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 October 2011
RESOLUTIONS - N/A 23 May 2011
SH06 - Notice of cancellation of shares 23 May 2011
SH03 - Return of purchase of own shares 23 May 2011
RESOLUTIONS - N/A 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 24 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2010
AA01 - Change of accounting reference date 11 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
123 - Notice of increase in nominal capital 10 May 2004
AA - Annual Accounts 04 May 2004
MEM/ARTS - N/A 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 25 April 2002
225 - Change of Accounting Reference Date 16 August 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
CERTNM - Change of name certificate 08 August 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.