PERIMETER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of share class name or designation

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Carl Jason Godbold on 2025-07-26

View Document

20/08/2520 August 2025 NewSecretary's details changed for Michael Andrew Wood on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Matthew Thomas Merrison on 2025-07-26

View Document

20/08/2520 August 2025 NewRegistered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Jason Matthew Petsch on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Michael Andrew Wood on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Richard Paul Smeaton on 2025-07-26

View Document

19/08/2519 August 2025 NewSecond filing of Confirmation Statement dated 2022-07-29

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

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 NewCessation of Michael Andrew Wood as a person with significant control on 2025-07-26

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Document

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

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/09/222 September 2022 29/07/22 Statement of Capital gbp 200

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

09/06/209 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077233090001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017

View Document

29/03/1829 March 2018 ARTICLES OF ASSOCIATION

View Document

29/03/1829 March 2018 ALTER ARTICLES 31/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW WOOD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS MERRISON

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JOHN PARRISH

View Document

05/09/175 September 2017 29/07/17 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW WOOD / 20/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WOOD / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS MERRISON / 19/08/2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN PARRISH / 20/08/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MATTHEW THOMAS MERRISON

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTLEY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

29/07/1129 July 2011 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