PERNAMATIC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM FOSSE BUNGALOW FOSSE WAY STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9JF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/07/136 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/06/128 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE HEADLEY / 11/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 7 AVON INDUSTRIAL ESTATE BUTLERS LEAP RUGBY WARWICKSHIRE CV21 3UY

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 24 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 11 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DB

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/06/0211 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 11 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7BB

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 30 DUNSMORE AVENUE RUGBY WARWICKSHIRE CV22 5HD

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/11/96

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: BRIDGE HOUSE 9-13 HOLBROOKS LANE COVENTRY,WEST MIDLANDS CV6 4AD

View Document

27/06/9627 June 1996 RETURN MADE UP TO 11/05/96; CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: UNIT C1 3 FORUM DRIVE RUBGY WARWICKSHIRE CV21 1NT

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

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

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: UNIT 5A CONSUL ROAD MIDLAND TRADING ESTATE RUGBY WARWICKSHIRE CV21 1PB

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: UNIT 2 AVON INDUSTRIAL ESTATE RUGBY WARWICKSHIRE

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/02/896 February 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

26/02/8726 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/12/8623 December 1986 COMPANY NAME CHANGED RAPID 2139 LIMITED CERTIFICATE ISSUED ON 23/12/86

View Document

04/12/864 December 1986 CERTIFICATE OF INCORPORATION

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