PERIMETER SOLUTIONS (AUTOMATION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of share class name or designation

View Document

30/07/2530 July 2025 NewNotification of Outco Bidco Limited as a person with significant control on 2025-07-26

View Document

30/07/2530 July 2025 NewAppointment of Mr Richard Paul Smeaton as a director on 2025-07-26

View Document

30/07/2530 July 2025 NewAppointment of Mr Jason Matthew Petsch as a director on 2025-07-26

View Document

19/06/2519 June 2025 NewSecond filing of Confirmation Statement dated 2025-03-24

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Particulars of variation of rights attached to shares

View Document

30/11/2430 November 2024 Director's details changed for Mr Michael Wood on 2024-11-29

View Document

30/11/2430 November 2024 Director's details changed for Mr Roderick Parrish on 2024-11-29

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Registered office address changed from Apollo House Orbital One Green Street Green Road Dartford Kent DA1 1QG United Kingdom to 61 London Road Maidstone Kent ME16 8TX on 2024-08-02

View Document

25/07/2425 July 2024 Registered office address changed from The Black Barn Valley Road Fawkham Kent DA3 8LY United Kingdom to Apollo House Orbital One Green Street Green Road Dartford Kent DA1 1QG on 2024-07-25

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Registration of charge 125339790001, created on 2022-10-14

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/11/217 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/04/217 April 2021 24/03/21 Statement of Capital gbp 40000

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information