PERMAVOID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 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

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

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

09/02/229 February 2022 Director's details changed for Mr Martin Keith Payne on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Polypipe Limited as a person with significant control on 2021-11-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Paul Anthony James on 2022-02-09

View Document

09/02/229 February 2022 Secretary's details changed for Ms Emma Gayle Versluys on 2022-02-09

View Document

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

View Document

03/11/213 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 2021-11-03

View Document

01/11/211 November 2021 Termination of appointment of Glen Brian Sabin as a director on 2021-11-01

View Document

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

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043691420004

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/1827 November 2018 ADOPT ARTICLES 19/11/2018

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043691420003

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043691420002

View Document

08/11/188 November 2018 CESSATION OF THOMAS LEO MURPHY AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYPIPE LIMITED

View Document

08/11/188 November 2018 CESSATION OF VAN RAAM HOLDINGS BV AS A PSC

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLUS VAN RAAM

View Document

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

View Accounts

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY DIANE LEIGH

View Document

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

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR GLEN BRIAN SABIN

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 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 31/08/2018

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE CULSHAW

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN RAAM HOLDINGS BV

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LEO MURPHY

View Document

30/07/1830 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2018

View Document

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

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH 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

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO MURPHY / 17/02/2017

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

09/03/169 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLUS HERMANUS VAN RAAM / 07/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE LEIGH / 07/02/2013

View Document

19/02/1319 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO MURPHY / 07/02/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLUS HERMANUS VAN RAAM / 07/02/2012

View Document

19/01/1219 January 2012 SECRETARY APPOINTED CLAIRE CULSHAW

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED THOMAS LEO MURPHY

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLUS HERMANUS VAN RAAM / 07/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 800

View Document

09/02/109 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/109 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1012 January 2010 ADOPT ARTICLES 22/12/2009

View Document

12/01/1012 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: CHRISTOPHER HOSUE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED EURO LANDSCAPES LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

03/04/023 April 2002 £ NC 2000/5000 12/03/0

View Document

03/04/023 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 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