PERENTI UK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Michael Jon Ellis as a director on 2025-05-12

View Document

15/05/2515 May 2025 Appointment of Mr Roy John Coates as a director on 2025-05-12

View Document

15/05/2515 May 2025 Termination of appointment of Mark Alexander John Norwell as a director on 2025-05-12

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Termination of appointment of Peter John Bryant as a director on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Mr Jamie David Doyle as a director on 2025-03-20

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

16/04/2416 April 2024 Full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Mark Alexander John Norwell on 2023-08-29

View Document

14/04/2314 April 2023 Full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Mr Mark Alexander John Norwell on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Peter John Bryant on 2023-01-24

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/07/208 July 2020 COMPANY NAME CHANGED AUSDRILL AMS UK LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRYANT / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER JOHN NORWELL / 11/02/2020

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

08/04/198 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 08/04/2019

View Document

25/02/1925 February 2019 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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