Download leads from Nexok and grow your business. Find out more

Premium Building Services Limited

Documents

Total Documents143
Total Pages442

Filing History

5 May 2020Confirmation statement made on 2 May 2020 with no updates
27 February 2020Micro company accounts made up to 31 May 2019
16 May 2019Confirmation statement made on 2 May 2019 with updates
26 February 2019Micro company accounts made up to 31 May 2018
18 February 2019Registered office address changed from 17 Bournemead Avenue Northolt Middlesex UB5 6PU United Kingdom to 44 Bullsbrook Drive Bracknell Berkshire RG12 2PX on 18 February 2019
18 February 2019Director's details changed for Steven Robert King on 15 February 2019
10 May 2018Confirmation statement made on 2 May 2018 with updates
27 February 2018Micro company accounts made up to 31 May 2017
15 May 2017Confirmation statement made on 2 May 2017 with updates
15 May 2017Confirmation statement made on 2 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
15 December 2016Appointment of Christine King as a director on 12 December 2016
15 December 2016Termination of appointment of Lisa Jane King as a director on 12 December 2016
15 December 2016Registered office address changed from 8 Hazlitt Close Feltham Middlesex TW13 6QU United Kingdom to 17 Bournemead Avenue Northolt Middlesex UB5 6PU on 15 December 2016
15 December 2016Director's details changed for Steven Robert King on 15 December 2016
15 December 2016Director's details changed for Steven Robert King on 15 December 2016
15 December 2016Registered office address changed from 8 Hazlitt Close Feltham Middlesex TW13 6QU United Kingdom to 17 Bournemead Avenue Northolt Middlesex UB5 6PU on 15 December 2016
15 December 2016Appointment of Christine King as a director on 12 December 2016
15 December 2016Termination of appointment of Lisa Jane King as a director on 12 December 2016
20 September 2016Director's details changed for Steven Robert King on 20 September 2016
20 September 2016Registered office address changed from 38 Sipson Road West Drayton Middlesex UB7 9DP to 8 Hazlitt Close Feltham Middlesex TW13 6QU on 20 September 2016
20 September 2016Director's details changed for Steven Robert King on 20 September 2016
20 September 2016Registered office address changed from 38 Sipson Road West Drayton Middlesex UB7 9DP to 8 Hazlitt Close Feltham Middlesex TW13 6QU on 20 September 2016
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
3 March 2016Total exemption small company accounts made up to 31 May 2015
3 March 2016Total exemption small company accounts made up to 31 May 2015
9 February 2016Appointment of Ms Lisa Jane King as a director on 20 January 2016
9 February 2016Appointment of Ms Lisa Jane King as a director on 20 January 2016
17 December 2015Termination of appointment of Samantha Louise King as a director on 2 December 2015
17 December 2015Termination of appointment of Samantha Louise King as a director on 2 December 2015
17 December 2015Termination of appointment of Samantha Louise King as a director on 2 December 2015
29 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
10 March 2015Total exemption small company accounts made up to 31 May 2014
10 March 2015Total exemption small company accounts made up to 31 May 2014
8 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
11 August 2013Termination of appointment of Gillian Bushell as a director
11 August 2013Termination of appointment of Terence Bushell as a director
11 August 2013Termination of appointment of Gillian Bushell as a director
11 August 2013Termination of appointment of Terence Bushell as a director
31 July 2013Appointment of Mrs Samantha Louise King as a director
31 July 2013Registered office address changed from Bridge House 21 Hawthorn Close Dunstable Bedfordshire LU6 3BL on 31 July 2013
31 July 2013Registered office address changed from Bridge House 21 Hawthorn Close Dunstable Bedfordshire LU6 3BL on 31 July 2013
31 July 2013Appointment of Mrs Samantha Louise King as a director
23 July 2013Total exemption small company accounts made up to 31 May 2013
23 July 2013Total exemption small company accounts made up to 31 May 2013
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
17 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
17 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
17 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
11 September 2012Accounts for a dormant company made up to 31 May 2012
11 September 2012Accounts for a dormant company made up to 31 May 2012
11 September 2012Appointment of Steven Robert King as a director
11 September 2012Appointment of Steven Robert King as a director
7 July 2012Appointment of Terence Edward Bushell as a director
7 July 2012Appointment of Terence Edward Bushell as a director
15 June 2012Company name changed bluedust LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
15 June 2012Company name changed bluedust LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
12 November 2011Accounts for a dormant company made up to 31 May 2011
12 November 2011Accounts for a dormant company made up to 31 May 2011
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
7 October 2010Accounts for a dormant company made up to 31 May 2010
7 October 2010Accounts for a dormant company made up to 31 May 2010
18 May 2010Termination of appointment of Sjd (Secretaries) Limited as a secretary
18 May 2010Termination of appointment of Sjd (Secretaries) Limited as a secretary
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Gillian Patricia Bushell on 2 May 2010
18 May 2010Director's details changed for Gillian Patricia Bushell on 2 May 2010
18 May 2010Director's details changed for Gillian Patricia Bushell on 2 May 2010
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
20 April 2010Registered office address changed from 267-269 High Street Berkhamsted Hertfordshire HP4 1AA on 20 April 2010
20 April 2010Registered office address changed from 267-269 High Street Berkhamsted Hertfordshire HP4 1AA on 20 April 2010
4 September 2009Accounts for a dormant company made up to 31 May 2009
4 September 2009Accounts for a dormant company made up to 31 May 2009
21 May 2009Return made up to 02/05/09; full list of members
21 May 2009Return made up to 02/05/09; full list of members
29 September 2008Accounts for a dormant company made up to 31 May 2008
29 September 2008Accounts for a dormant company made up to 31 May 2008
29 May 2008Return made up to 02/05/08; full list of members
29 May 2008Return made up to 02/05/08; full list of members
6 November 2007New director appointed
6 November 2007New secretary appointed
6 November 2007New director appointed
6 November 2007New secretary appointed
29 October 2007New director appointed
29 October 2007New secretary appointed
29 October 2007New secretary appointed
29 October 2007New director appointed
22 October 2007Director resigned
22 October 2007Secretary resigned
22 October 2007Director resigned
22 October 2007Secretary resigned
15 October 2007Accounts for a dormant company made up to 31 May 2007
15 October 2007Accounts for a dormant company made up to 31 May 2007
11 May 2007Return made up to 02/05/07; full list of members
11 May 2007Return made up to 02/05/07; full list of members
12 March 2007Accounts for a dormant company made up to 31 May 2006
12 March 2007Accounts for a dormant company made up to 31 May 2006
15 May 2006Return made up to 02/05/06; full list of members
15 May 2006Return made up to 02/05/06; full list of members
27 April 2006Accounts for a dormant company made up to 31 May 2005
27 April 2006New director appointed
27 April 2006New director appointed
27 April 2006Director resigned
27 April 2006Director resigned
27 April 2006Accounts for a dormant company made up to 31 May 2005
13 June 2005Return made up to 02/05/05; full list of members
13 June 2005Return made up to 02/05/05; full list of members
21 March 2005Accounts for a dormant company made up to 31 May 2004
21 March 2005Accounts for a dormant company made up to 31 May 2004
27 May 2004Return made up to 02/05/04; full list of members
27 May 2004Return made up to 02/05/04; full list of members
4 October 2003Accounts for a dormant company made up to 31 May 2003
4 October 2003Accounts for a dormant company made up to 31 May 2003
30 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
30 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
30 December 2002Registered office changed on 30/12/02 from: sps house 61-63 high street south dunstable bedfordshire LU6 3SF
30 December 2002Registered office changed on 30/12/02 from: sps house 61-63 high street south dunstable bedfordshire LU6 3SF
3 July 2002New secretary appointed
3 July 2002Secretary resigned
3 July 2002New director appointed
3 July 2002Registered office changed on 03/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ
3 July 2002New director appointed
3 July 2002Director resigned
3 July 2002Director resigned
3 July 2002Registered office changed on 03/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ
3 July 2002New secretary appointed
3 July 2002Secretary resigned
2 May 2002Incorporation
2 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing