PERCUS TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/05/2413 May 2024 Change of details for Mr. Toby Paul Atley as a person with significant control on 2024-05-13

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/07/233 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN to 34 Green Park Mews Bath BA1 1JD on 2023-07-03

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Particulars of variation of rights attached to shares

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Sub-division of shares on 2023-01-11

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

18/03/2118 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

09/03/209 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBY PAUL ATLEY / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 20/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 19/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR. TOBY PAUL ATLEY / 20/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

24/04/1924 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/04/184 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ATLEY / 31/07/2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ATLEY / 01/12/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS SARAH LOUISE ATLEY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ATLEY / 14/08/2014

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1321 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