PERCEPTIVE INSTRUMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

25/04/2425 April 2024 Appointment of Mr Jegan Thirukailayanathan as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of David Michael Sherwin as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Nigel John Goldsmith as a director on 2024-04-19

View Document

13/02/2413 February 2024 Registration of charge 024983510004, created on 2024-02-09

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

21/12/2321 December 2023 Change of details for Instem Plc as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Satisfaction of charge 024983510003 in full

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2019-12-31

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024983510002

View Document

23/05/1423 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
ST FRANCIS HOUSE OLDING ROAD
BURY ST. EDMUNDS
SUFFOLK
IP33 3TA
UNITED KINGDOM

View Document

16/04/1416 April 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

16/04/1416 April 2014 SECRETARY APPOINTED DARREN STRETTON

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY COLIN WHITE

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED PHILIP JOHN REASON

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR NIGEL JOHN GOLDSMITH

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED DAVID MICHAEL SHERWIN

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM BLOIS MEADOW BUSINESS CENTRE STEEPLE BUMPSTEAD HAVERHILL SUFFOLK CB9 7BN

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 57

View Document

22/07/1122 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL POVER

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STEPHEN POVER / 02/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW WHITE / 02/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 54 ST JOHN'S STREET BURY ST EDMUNDS SUFFOLK IP33 1SP

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: G OFFICE CHANGED 01/10/91 THE ASHLEY BUSINESS CENTRE STARLING'S BRIDGE NIGHTINGALE ROAD HITCHIN HERTS SG5 1RJ

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: G OFFICE CHANGED 18/01/91 ASHLEY HOUSE 11 BEDFORD ROAD HITCHEN HERTS SG5 2TP

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: G OFFICE CHANGED 08/05/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 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