PERNESS TILING CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Amended micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY TERRI ALLAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 COMPANY NAME CHANGED PERNESS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/03/165 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 COMPANY NAME CHANGED PERNESS TILING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR DUNCAN GRANT ALLAN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLAN

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MRS TERRI MARIA ALLAN

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR NORMAN WINDSOR GRANT ALLAN

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLAN

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM OAKWELL ROOTFIELD MUIR OF ORD ROSS SHIRE IV6 7RF SCOTLAND

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WINDSOR GRANT ALLAN / 19/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM LATCHWELL ROOTFIELD MUIR OF ORD ROSS-SHIRE IV6 7RF SCOTLAND

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN GRANT ALLAN

View Document

09/02/099 February 2009 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