PREMIER MANAGED TECHNOLOGIES LTD

Solo House The Courtyard Solo House The Courtyard, Horsham, RH12 1AT, West Sussex, United Kingdom
StatusACTIVE
Company No.11137190
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

PREMIER MANAGED TECHNOLOGIES LTD is an active private limited company with number 11137190. It was incorporated 6 years, 5 months, 22 days ago, on 08 January 2018. The company address is Solo House The Courtyard Solo House The Courtyard, Horsham, RH12 1AT, West Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

Old address: Unit 21 Henfield Business Park Shoreham Road Henfield BN5 9FL England

New address: Solo House the Courtyard London Road Horsham West Sussex RH12 1AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Payne

Notification date: 2018-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel James Lay

Termination date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-07

Officer name: Mr Nick Martin

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-07

Psc name: Nick Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-29

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Lay

Appointment date: 2021-03-29

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111371900001

Charge creation date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Nick Martin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Adam Payne

Appointment date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-12

Psc name: Mr Nicki Martin

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Nicki Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: Unit a Henfield Business Park Shoreham Road Henfield BN5 9FL United Kingdom

New address: Unit 21 Henfield Business Park Shoreham Road Henfield BN5 9FL

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUGTRAP LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:08864764
Status:ACTIVE
Category:Private Limited Company

COBRA MIST LIMITED

14 NORTHUMBERLAND PLACE,LONDON,W2 5BS

Number:09659166
Status:ACTIVE
Category:Private Limited Company

MFM PROJECT MANAGEMENT LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:10365846
Status:ACTIVE
Category:Private Limited Company

PENFOLD VERRALL LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:01058143
Status:ACTIVE
Category:Private Limited Company

SRL INSPECTIONS LIMITED

19/21 HATCHETT STREET,HOCKLEY,B19 3NX

Number:09522051
Status:ACTIVE
Category:Private Limited Company

STICKSTONE LIMITED

384 WILBRAHAM ROAD,MANCHESTER,M21 0UW

Number:10166603
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