PERCEPTIVE BUILDING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Notification of Sonny William Shillcock as a person with significant control on 2019-10-30

View Document

19/02/2519 February 2025 Change of details for Mr Glen Patrick Shilcock as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Ann Elizabeth Buteux as a person with significant control on 2024-10-11

View Document

19/02/2519 February 2025 Notification of Glen Patrick Shilcock as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Jessica Ann Shillcock as a person with significant control on 2024-10-13

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

13/10/2413 October 2024 Appointment of Miss Jessica Ann Shillcock as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Mr Glen Patrick Shillcock as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Miss Ann Elizabeth Buteux as a director on 2024-10-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-01-03 with updates

View Document

11/10/2411 October 2024 Cessation of Glen Shillcock as a person with significant control on 2024-10-01

View Document

22/04/2422 April 2024 Registered office address changed from 3 Mount Road Cottages, Mount Road Theydon Garnon Epping Essex CM16 7PH England to Willow Lodge Dallance Farm Breach Barns Lane Waltham Abbey Essex EN9 2AD on 2024-04-22

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 DIRECTOR APPOINTED MR SONNY WILLIAM SHILLCOCK

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN SHILLCOCK

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company