PERIMITECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES TW18 2AW ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030005920002

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 CESSATION OF WILLIAM CHARLES SHEPPARD AS A PSC

View Document

26/05/1826 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVI JAGATIA

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK CAREY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SHEPPARD

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM OXFORD WORKS BRIDGE ROAD SUNNINGHILL ASCOT,BERKS, SL5 9NL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR BHAVI JAGATIA

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPPARD

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS CAREY / 22/12/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS CAREY / 01/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES SHEPPARD / 01/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 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