PERTON GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Notification of Anthony Robert Wroe as a person with significant control on 2023-04-01

View Document

13/06/2313 June 2023 Change of details for Mr Anthony Harold Wroe as a person with significant control on 2023-04-01

View Document

13/06/2313 June 2023 Cessation of Amy Frances Wroe as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Director's details changed for Mr Anthony Harold Wroe on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mr Anthony Wroe on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Anthony Harold Wroe as a person with significant control on 2017-01-05

View Document

09/02/229 February 2022 Secretary's details changed for Amy Francis Wroe on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

08/02/228 February 2022 Notification of Amy Frances Wroe as a person with significant control on 2022-02-08

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083473310001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD WROE / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD WROE / 13/01/2020

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD WROE / 07/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WROE / 06/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/10/145 October 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 193A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SQ UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / AMY FAY WROE / 04/01/2013

View Document

04/01/134 January 2013 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