PERIL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 |
02/05/252 May 2025 | Director's details changed for Mr Amir Soormally on 2025-05-02 |
02/05/252 May 2025 | Change of details for Mr Amir Soormally as a person with significant control on 2025-05-02 |
02/05/252 May 2025 | Director's details changed for Mr Amir Soormally on 2025-05-02 |
30/04/2530 April 2025 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to Cottage Garden Langham Road Boxted Colchester Essex CO4 5HU on 2025-04-30 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-06 with updates |
09/11/239 November 2023 | Registered office address changed from The Old Headmasters House Tunstead Road Hoveton Norwich Norfolk NR12 8QN to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2023-11-09 |
30/10/2330 October 2023 | Appointment of Mr Amir Soormally as a director on 2023-10-09 |
30/10/2330 October 2023 | Cessation of Gary Brian Foreman as a person with significant control on 2023-10-09 |
30/10/2330 October 2023 | Cessation of Jamie Leigh Evans as a person with significant control on 2023-10-09 |
30/10/2330 October 2023 | Notification of Amir Soormally as a person with significant control on 2023-10-09 |
30/10/2330 October 2023 | Termination of appointment of Jamie Leigh Evans as a director on 2023-10-09 |
30/10/2330 October 2023 | Termination of appointment of Gary Brian Foreman as a director on 2023-10-09 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
28/01/2028 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
06/09/186 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
10/12/1710 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH FOREMAN / 01/12/2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH EVANS / 01/06/2012 |
11/06/1311 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 124 THORPE ROAD NORWICH NORFOLK NR1 1RS UNITED KINGDOM |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/09/1217 September 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH EVANS / 31/03/2012 |
11/06/1211 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN FOREMAN / 31/03/2012 |
16/06/1116 June 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 100 |
15/06/1115 June 2011 | DIRECTOR APPOINTED JAMIE LEIGH EVANS |
15/06/1115 June 2011 | DIRECTOR APPOINTED GARY BRIAN FOREMAN |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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