PERMAVOID TECHNOLOGIES (USA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2327 January 2023 Secretary's details changed for Ms Emma Gayle Versluys on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Paul Anthony James on 2023-01-27

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/12/219 December 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CHRISTOPHER HOUSE 94 B LONDON ROAD LEICESTER LE2 0QS

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MS EMMA GAYLE VERSLUYS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLUS VAN RAAM

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN HALLS

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 19/08/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

27/04/1527 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information