PERREN 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
23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Cessation of Hazel Richards as a person with significant control on 2024-01-31

View Document

11/03/2411 March 2024 Change of details for Mr Mark Andrew Richards as a person with significant control on 2024-01-31

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/05/2128 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RICHARDS / 28/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS HAZEL RICHARDS / 28/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW RICHARDS / 28/05/2020

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL RICHARDS / 28/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM C/O JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCS WR1 1LS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/11/1422 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 9

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0924 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RICHARDS / 02/11/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: BALMEDIE BRANSFORD ROAD RUSHWICK WORCESTER WR2 5TB

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 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