-
PREMIUM SUPPORT SERVICES LIMITED - 7 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom
Company Information
- Company registration number
- 07323785
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Waterside Court Galleon Boulevard
- Crossways Business Park
- Dartford
- DA2 6NX
- England 7 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, England UK
Management
- Managing Directors
- GARRETT, Michael Anthony
- HULLEY, Gordon George
- LAIRD, Lisa Helen
- PHIPPS, Clinton James
- VENTER, Johan Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-22
- Age Of Company 2010-07-22 14 years
- SIC/NACE
- 81299
Ownership
- Beneficial Owners
- Mr Michael Stephen Garrett
- -
- -
- -
- Mgdg Property Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-30
- Last Date: 2023-09-16
-
PREMIUM SUPPORT SERVICES LIMITED Company Description
- PREMIUM SUPPORT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07323785. Its current trading status is "live". It was registered 2010-07-22. It has declared SIC or NACE codes as "81299". It has 5 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 7 Waterside Court Galleon Boulevard .
Get PREMIUM SUPPORT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premium Support Services Limited - 7 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, DA2 6NX, United Kingdom
- 2010-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIUM SUPPORT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-05-23) - TM01
-
change-account-reference-date-company-current-extended (2024-01-17) - AA01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-11) - MR01
-
appoint-person-director-company-with-name-date (2023-10-03) - AP01
-
confirmation-statement-with-updates (2023-10-02) - CS01
-
change-person-director-company-with-change-date (2023-10-02) - CH01
-
termination-director-company-with-name-termination-date (2023-10-02) - TM01
-
notification-of-a-person-with-significant-control (2023-10-02) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-02) - AD01
-
accounts-with-accounts-type-full (2023-08-23) - AA
-
mortgage-satisfy-charge-full (2023-06-08) - MR04
-
capital-name-of-class-of-shares (2023-05-12) - SH08
-
mortgage-satisfy-charge-full (2023-05-11) - MR04
-
resolution (2023-04-20) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2023-10-02) - PSC07
-
appoint-person-director-company-with-name-date (2023-11-30) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-04) - CS01
-
accounts-with-accounts-type-full (2022-05-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-06-02) - AA
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-16) - CS01
-
change-person-director-company-with-change-date (2020-12-02) - CH01
-
accounts-with-accounts-type-full (2020-05-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-05-23) - AA
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-12) - CH01
-
confirmation-statement-with-updates (2018-09-20) - CS01
-
termination-secretary-company-with-name-termination-date (2018-02-08) - TM02
-
termination-director-company-with-name-termination-date (2018-02-08) - TM01
-
change-to-a-person-with-significant-control (2018-01-12) - PSC04
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-08) - PSC02
-
accounts-with-accounts-type-small (2018-05-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-02) - AA
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-05-04) - AA
-
change-person-director-company-with-change-date (2016-09-21) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-10) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
mortgage-satisfy-charge-full (2015-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-09) - CH01
-
resolution (2013-08-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-07-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
capital-name-of-class-of-shares (2013-08-19) - SH08
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-06) - AD01
-
termination-secretary-company-with-name (2012-11-06) - TM02
-
appoint-person-secretary-company-with-name (2012-11-05) - AP03
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
change-account-reference-date-company-previous-extended (2012-02-13) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-26) - SH01
-
appoint-person-director-company-with-name (2011-09-01) - AP01
-
legacy (2011-08-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-02) - AP01
-
termination-director-company-with-name (2010-07-29) - TM01
-
incorporation-company (2010-07-22) - NEWINC