PERFECT FINISH PROPERTY REFURBISHMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM TURNER & TURNER CHARTERED ACCOUNTANTS 9 VICTORIA ROAD FULWOOD PRESTON PR2 8ND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW WILSON / 17/01/2019

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WILSON / 17/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA MALCOLM-TAYLOR

View Document

20/08/1320 August 2013 TERMINATE SEC APPOINTMENT

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED MRS NICOLA JAYNE MALCOLM-TAYLOR

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR DAVID CAPEL TAYLOR

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WILSON / 30/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA MALCOLM TAYLOR

View Document

02/10/092 October 2009 DIRECTOR APPOINTED PETER WILSON

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED DAVID TAYLOR ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 S366A DISP HOLDING AGM 06/05/03

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

11/06/0311 June 2003 S386 DISP APP AUDS 06/05/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 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