PERMOID INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

23/04/2523 April 2025 Termination of appointment of Brian William Beckett as a secretary on 2025-04-10

View Document

27/03/2527 March 2025 Satisfaction of charge 7 in full

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/12/242 December 2024 Registration of charge 025711540014, created on 2024-11-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Notification of Kadmous Holdings (Uk) Limited as a person with significant control on 2016-04-06

View Document

02/09/242 September 2024 Withdrawal of a person with significant control statement on 2024-09-02

View Document

01/06/241 June 2024 Full accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Registration of charge 025711540013, created on 2024-04-22

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/07/2130 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025711540012

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025711540011

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025711540010

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025711540009

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/01/1628 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

17/01/1417 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

21/01/1321 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RANA SIDAWI

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RANA SIDAWI

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

01/02/111 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALID EL HAGE / 01/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RANA SAMI SIDAWI / 01/01/2010

View Document

20/01/1120 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN WILLIAM BECKETT / 02/10/2009

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/01/089 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/02/9616 February 1996 NC INC ALREADY ADJUSTED 05/02/96

View Document

16/02/9616 February 1996 £ NC 450000/650000 05/02/96

View Document

16/02/9616 February 1996 CAPITALISED 05/02/96

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/07/9418 July 1994 GUARANTOR 28/06/94

View Document

26/05/9426 May 1994 £ NC 100000/450000 06/05/94

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 4/7 BROCKWELL ROAD CROWTHER ESTATE, DISTRICT 3 WASHINGTON TYNE & WEAR NE38 0AB

View Document

07/01/947 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 COMPANY NAME CHANGED CURL MODUCONS LTD. CERTIFICATE ISSUED ON 07/07/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/06/9130 June 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

30/06/9130 June 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED MODUCONS LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 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