PERPETUAL ENGINEERING PARTNERSHIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025 Change of details for Russell Taylor Holdings Limited as a person with significant control on 2025-03-13

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

09/12/249 December 2024 Registration of charge 073210300008, created on 2024-12-04

View Document

05/12/245 December 2024 Satisfaction of charge 073210300006 in full

View Document

05/12/245 December 2024 Satisfaction of charge 073210300005 in full

View Document

23/09/2423 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/06/244 June 2024 Satisfaction of charge 073210300004 in full

View Document

04/06/244 June 2024 Registration of charge 073210300007, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 073210300005, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 073210300006, created on 2024-05-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073210300003

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM MARWOOD HOUSE RIVERSIDE PARK BROMBOROUGH WIRRAL CH62 3QX ENGLAND

View Document

25/02/2025 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/13

View Document

12/07/1912 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/12

View Document

06/06/196 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/15

View Document

06/06/196 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2016

View Document

06/06/196 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2017

View Document

06/06/196 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2018

View Document

06/06/196 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/07/11

View Document

06/06/196 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/11

View Document

06/06/196 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/12

View Document

06/06/196 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/14

View Document

06/06/196 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/11/15

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073210300002

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF JULIE ANN TRIMBLE AS A PSC

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1923 May 2019 CESSATION OF MATTHEW JAMES KIMPTON-SMITH AS A PSC

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL TAYLOR HOLDINGS LIMITED

View Document

23/05/1923 May 2019 CESSATION OF CYGNET GROUP LIMITED AS A PSC

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ROBERT DAVID KURTON

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM, SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE WINCHAM, NORTHWICH, CHESHIRE, CW9 6GG

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIMPTON SMITH

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY JULIE TRIMBLE

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE TRIMBLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CESSATION OF GAVIN SPENCER AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SPENCER

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CESSATION OF ROBERT BEMMENT AS A PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEMMENT

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 100

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR GAVIN SPENCER

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS JULIE ANN TRIMBLE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA HUTCHINSON

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE

View Document

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN ROGERSON / 08/01/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, SWAN HOUSE NEW CHESHIRE BUSINESS PARK, WINCHAM LANE, WINCHAM, NORTHWICH, CW9 6GG, UNITED KINGDOM

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED BRENDA JULIA HUTCHINSON

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

22/11/1122 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1017 September 2010 CURRSHO FROM 31/07/2011 TO 30/11/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED ROBERT BEMMENT

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED GARRY JOHN ROGERSON

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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