PERCEPTIVE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/02/253 February 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Appointment of Mr John Neil Mack as a director on 2024-02-11

View Document

21/02/2421 February 2024 Termination of appointment of Elaine Duff Peacock as a director on 2024-02-11

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/01/2424 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Satisfaction of charge 3 in full

View Document

07/06/237 June 2023 Appointment of Elaine Duff Peacock as a director on 2023-05-18

View Document

07/06/237 June 2023 Termination of appointment of Adam Sanders as a director on 2023-05-18

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of David John Lovett as a director on 2022-12-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

01/11/191 November 2019 17/07/19 STATEMENT OF CAPITAL GBP 107.88

View Document

20/08/1920 August 2019 30/05/19 STATEMENT OF CAPITAL GBP 106.15

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 108.25

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 107.65

View Document

13/09/1813 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 107.35

View Document

24/08/1824 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 106.75

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 105.05

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 93.66

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE ELPHICK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JOHN NEIL MACK

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/156 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/152 February 2015 12/12/14 STATEMENT OF CAPITAL GBP 104.06

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 17/10/12 STATEMENT OF CAPITAL GBP 104.08

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN BELL

View Document

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 95.81

View Document

06/11/126 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 46547.81

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 95.81

View Document

06/11/126 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/126 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/126 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/126 November 2012 ADOPT ARTICLES 17/10/2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON

View Document

14/09/1214 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/1214 September 2012 STATEMENT BY DIRECTORS

View Document

14/09/1214 September 2012 SOLVENCY STATEMENT DATED 07/09/12

View Document

14/09/1214 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 35607.85

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY CHESHIRE WA4 4FS

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DR CLIVE HARRY ELPHICK

View Document

09/12/119 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MANCHESTER INNOVATION LIMITED

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOVETT / 11/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BOYD JACKSON / 11/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PHILIP WHITTAKER / 11/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER SMITH BENSON / 11/11/2009

View Document

07/12/097 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANCHESTER INNOVATION LIMITED / 11/11/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY JULIETTE HASSELL

View Document

06/12/076 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: BRINDLEY HOUSE BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 12/11/04

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 £ NC 10000/35574 10/01/03

View Document

24/07/0324 July 2003 ALLOT SHARES 10/01/03

View Document

24/07/0324 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 CONSO 10/01/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 3 HALL BANK SOUTH, MOBBERLEY KNUTSFORD CHESHIRE WA16 7JA

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED PERCEPTIVE ENGINEERING SYSTEMS L IMITED CERTIFICATE ISSUED ON 20/11/02

View Document

14/11/0214 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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