PERFECT GUTTERING SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/02/248 February 2024 Director's details changed for Miss Leesa Jayne Marsons on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Miss Leesa Jayne Marsons as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Mark Hawkins as a person with significant control on 2024-02-08

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from 152 Halesowen Road Cradley Heath B64 5LP England to 152 Halesowen Road Cradley Heath B64 5LP on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 152 Halesowen Road Cradley Heath B64 5LP on 2023-05-04

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Director's details changed for Mark Hawkins on 2022-10-17

View Document

18/10/2218 October 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Mark Hawkins as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Change of details for Miss Leesa Jayne Marsons as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Secretary's details changed for Miss Leesa Jayne Marsons on 2022-10-17

View Document

18/10/2218 October 2022 Director's details changed for Miss Leesa Jayne Marsons on 2022-10-17

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LEESA JAYNE MARSONS / 16/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LEESA JAYNE MARSONS / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAWKINS / 16/12/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAWKINS / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAWKINS / 11/12/2006

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information