PERFECT FLOW SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Change of details for Mr Ian Richard Gilson as a person with significant control on 2021-04-04

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI MICHELLE GILSON

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD GILSON

View Document

25/07/1925 July 2019 CESSATION OF PERFECT HOLDINGS LIMITED AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

09/08/189 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 ADOPT ARTICLES 08/02/2018

View Document

20/02/1820 February 2018 CESSATION OF IAN RICHARD GILSON AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF NEIL LESLIE ALEXANDER AS A PSC

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERFECT HOLDINGS LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 ADOPT ARTICLES 31/10/2012

View Document

06/12/126 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O FIANDER TOVELL STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON SO17 1XS UNITED KINGDOM

View Document

04/11/114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/111 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR IAN RICHARD GILSON

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR NEIL ALEXANDER

View Document

13/10/1113 October 2011 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