PREMIER ELECTRICAL SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-06 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-08 insert alias Premier Electrical Services Limited
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRADER / 17/09/2021
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BRADER / 17/09/2021
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 2 => 1
2021-02-07 update num_mort_satisfied 1 => 3
2020-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042884130002
2020-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042884130003
2020-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042884130004
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-30 delete person Jonathan Bloom
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-01 delete person Kevin Hillary
2019-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRADER / 02/10/2019
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-07-02 update website_status Unavailable => OK
2019-07-02 delete source_ip 5.9.151.172
2019-07-02 insert source_ip 185.194.168.175
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-15 update website_status OK => Unavailable
2018-11-29 update person_title Jim Brader: Managing Director & Maria Brader Director; Managing Director => Managing Director
2018-11-14 update statutory_documents AUTH S/CAP DISPENSED WITH. RATIFICATION OF ISSUED CAPITAL. 14/09/2018
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-10 update website_status FailedRobots => OK
2018-08-10 delete otherexecutives Jim Brader
2018-08-10 delete otherexecutives Martyn Kelk
2018-08-10 delete otherexecutives Martyn Oliver
2018-08-10 insert managingdirector Jim Brader
2018-08-10 delete source_ip 148.251.194.206
2018-08-10 insert source_ip 5.9.151.172
2018-08-10 update person_description Jim Brader => Jim Brader
2018-08-10 update person_description Martyn Kelk => Martyn Kelk
2018-08-10 update person_description Martyn Oliver => Martyn Oliver
2018-08-10 update person_title Jim Brader: Director => Managing Director & Maria Brader Director; Managing Director
2018-08-10 update person_title Martyn Kelk: Director => null
2018-08-10 update person_title Martyn Oliver: Director => null
2018-07-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17
2018-07-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17
2018-05-19 update website_status FlippedRobots => FailedRobots
2018-04-21 update website_status FailedRobots => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-07 update num_mort_charges 2 => 3
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-30 update website_status FlippedRobots => FailedRobots
2018-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042884130003
2018-03-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-10 update website_status OK => FlippedRobots
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 delete source_ip 217.27.252.23
2018-01-26 insert source_ip 148.251.194.206
2018-01-16 update statutory_documents DIRECTOR APPOINTED MRS MARIA BRADER
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 0 => 1
2018-01-01 update website_status FailedRobots => FlippedRobots
2017-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042884130002
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER HOLDINGS EAST MIDLANDS LIMITED
2017-12-20 update statutory_documents CESSATION OF MARTYN JOHN KELK AS A PSC
2017-12-20 update statutory_documents CESSATION OF MARTYN JOHN OLIVER AS A PSC
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN KELK
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN OLIVER
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN KELK
2017-12-09 update num_mort_outstanding 1 => 0
2017-12-09 update num_mort_satisfied 0 => 1
2017-11-28 update website_status FlippedRobots => FailedRobots
2017-11-06 update website_status OK => FlippedRobots
2017-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN JOHN KELK / 01/02/2017
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN KELK / 01/02/2017
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-02 delete website_emails ad..@premier-electrical-ltd.co.uk
2016-09-02 delete alias Premier Electrical Services Limited
2016-09-02 delete email ad..@premier-electrical-ltd.co.uk
2016-09-02 delete fax 0115 944 5595
2016-09-02 delete index_pages_linkeddomain premier-fm.co.uk
2016-09-02 delete phone 0115 930 3026
2016-04-17 delete index_pages_linkeddomain presecsystems.co.uk
2016-03-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-10 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT BRADER
2015-11-08 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-08 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ UNITED KINGDOM
2015-10-08 update statutory_documents 17/09/15 FULL LIST
2015-04-04 delete source_ip 217.168.31.115
2015-04-04 insert source_ip 217.27.252.23
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-17 update statutory_documents 17/09/14 FULL LIST
2014-09-08 update website_status FlippedRobots => OK
2014-09-08 update robots_txt_status www.premier-electrical-ltd.co.uk: 200 => 404
2014-08-31 update website_status FailedRobots => FlippedRobots
2014-07-22 update website_status FlippedRobots => FailedRobots
2014-07-12 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-21 update robots_txt_status www.premier-electrical-ltd.co.uk: 404 => 200
2013-10-08 update statutory_documents 17/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-23 insert sic_code 43210 - Electrical installation
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2013-02-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 17/09/12 FULL LIST
2012-06-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 17/09/11 FULL LIST
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN KELK / 31/05/2011
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN KELK / 31/05/2011
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN OLIVER / 31/05/2011
2011-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JOHN KELK / 31/05/2011
2011-06-13 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents SAIL ADDRESS CREATED
2010-11-04 update statutory_documents 17/09/10 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN KELK / 01/05/2009
2009-10-02 update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN OLIVER / 05/08/2008
2008-05-30 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-16 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/05 FROM: LIGHTING HOUSE STATION ROAD, EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6LQ
2005-09-26 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-07 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-01 update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-03-14 update statutory_documents NEW SECRETARY APPOINTED
2003-03-14 update statutory_documents SECRETARY RESIGNED
2003-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-16 update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-05 update statutory_documents NC INC ALREADY ADJUSTED 15/05/02
2002-06-05 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-06-05 update statutory_documents £ NC 1000/10000 15/05/
2002-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 5 MALTBY ROAD MAPPERLEY NOTTINGHAM NG3 5QZ
2002-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02
2001-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-25 update statutory_documents NEW SECRETARY APPOINTED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents SECRETARY RESIGNED
2001-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2001-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION