PERCON LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-12

View Document

23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2024-08-12

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-08-12

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-08-12

View Document

06/10/216 October 2021 Liquidators' statement of receipts and payments to 2021-08-12

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED COVENTRY BUSINESS MANAGERS LTD CERTIFICATE ISSUED ON 25/08/18

View Document

30/07/1830 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079542270001

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM EMPRESS HOUSE 43A BINLEY ROAD COVENTRY CV3 1HU

View Document

30/11/1730 November 2017 ALTER ARTICLES 22/11/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

23/11/1723 November 2017 CESSATION OF ROBERT MARTIN COOPER AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF SAMUEL JAMES ROYCE COOPER AS A PSC

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JAMES JOHN HARRISON

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR IAN HARRISON

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNEVA GROUP LIMITED

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COOPER

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/02/1227 February 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

17/02/1217 February 2012 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