PERCUS TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2025-01-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/05/2413 May 2024 | Change of details for Mr. Toby Paul Atley as a person with significant control on 2024-05-13 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2024-01-31 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/07/233 July 2023 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN to 34 Green Park Mews Bath BA1 1JD on 2023-07-03 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Particulars of variation of rights attached to shares |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with updates |
03/02/233 February 2023 | Confirmation statement made on 2023-01-11 with updates |
03/02/233 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Resolutions |
18/01/2318 January 2023 | Change of share class name or designation |
18/01/2318 January 2023 | Sub-division of shares on 2023-01-11 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
18/03/2118 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
09/03/209 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 20/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBY PAUL ATLEY / 20/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 20/01/2020 |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 19/01/2020 |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MR. TOBY PAUL ATLEY / 20/01/2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
24/04/1924 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
04/04/184 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ATLEY / 31/07/2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 01/12/2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/06/153 June 2015 | DIRECTOR APPOINTED MRS SARAH LOUISE ATLEY |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ATLEY / 14/08/2014 |
30/01/1530 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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