Company NamePremier Solaris Solutions Ltd
DirectorsGian Singh Ahluwalia and Gian Singh Walia
Company StatusActive
Company Number08006924
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gian Singh Ahluwalia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Gian Singh Walia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Scot Grove
Pinner
Middlesex
HA5 4RT

Location

Registered Address17 Scot Grove
Pinner
Middlesex
HA5 4RT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,905
Cash£46,370
Current Liabilities£10,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
18 November 2019Registered office address changed from 17 Scot Grove Pinner Hertfordshire HA5 4RT England to 17 Scot Grove Pinner Middlesex HA5 4RT on 18 November 2019 (1 page)
18 November 2019Director's details changed for Mr Gian Singh Ahluwalia on 18 November 2019 (2 pages)
18 November 2019Change of details for Mr Gian Singh Ahluwalia as a person with significant control on 18 November 2019 (2 pages)
13 November 2019Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 17 Scot Grove Pinner Hertfordshire HA5 4RT on 13 November 2019 (1 page)
13 November 2019Director's details changed for Mr Gian Singh Ahluwalia on 13 November 2019 (2 pages)
13 November 2019Change of details for Mr Gian Singh Ahluwalia as a person with significant control on 13 November 2019 (2 pages)
2 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
18 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 26 March 2014
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 26 March 2014
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 6 December 2013 (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)