PERMEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Unit 9, Menta Business Centre 21-27 Hollands Road Haverhill CB9 8PU England to Unit 9 Hollands Road Business Centre Haverhill CB9 8PU on 2025-07-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Registered office address changed from Unit G Brocks Business Centre Homefield Road Haverhill Suffolk CB9 8QP to Unit 9, Menta Business Centre 21-27 Hollands Road Haverhill CB9 8PU on 2023-11-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHINGLETON

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR MICHAEL ANTONY SHINGLETON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM UNIT 10B ONGAR ROAD TRADING ESTATE ONGAR ROAD GREAT DUNMOW ESSEX CM6 1EU

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY SHINGLETON / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PIPER / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: ESSEX HOUSE, 39-41 HIGH STREET GREAT DUNMOW ESSEX CM6 1AE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 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