PREMIER BOAT SERVICES LIMITED - History of Changes


DateDescription
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-04-07 delete sic_code 80100 - Private security activities
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY PAFFORD
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-12-07 insert company_previous_name FREEWAY EXPLOSIVE DOG SERVICES LTD
2021-12-07 update name FREEWAY EXPLOSIVE DOG SERVICES LTD => PREMIER BOAT SERVICES LIMITED
2021-10-21 update statutory_documents COMPANY NAME CHANGED FREEWAY EXPLOSIVE DOG SERVICES LTD CERTIFICATE ISSUED ON 21/10/21
2021-10-20 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY PAFFORD
2021-10-20 update statutory_documents CESSATION OF JORGE GABRIEL MINKOWICH AS A PSC
2021-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE MINKOWICH
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN PAFFORD / 03/10/2018
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN PAFFORD / 03/10/2018
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-10-07 insert sic_code 99999 - Dormant Company
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JORGE GABRIEL MINKOWICH / 03/09/2016
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN PAFFORD / 03/09/2016
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-11-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-21 update statutory_documents 02/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 delete address 62 STAKES ROAD WATERLOOVILLE HAMPSHIRE ENGLAND PO7 5NT
2014-11-07 insert address 62 STAKES ROAD WATERLOOVILLE HAMPSHIRE PO7 5NT
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-11-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 02/09/14 FULL LIST
2014-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GABRIEL MINKOWICH / 03/09/2013
2014-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN PAFFORD / 03/09/2013
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 02/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7460 - Investigation & security
2013-06-22 insert sic_code 80100 - Private security activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-06 update statutory_documents 02/09/12 FULL LIST
2012-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1ST FLOOR SOUTHDOWNS HOUSE STATION ROAD PETERSFIELD HAMPSHIRE GU32 3ET
2011-09-13 update statutory_documents 02/09/11 FULL LIST
2011-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-16 update statutory_documents 02/09/10 FULL LIST
2010-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-02 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION