PERPETUAL V2G SYSTEMS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Satisfaction of charge 084724290003 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 084724290002 in full

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Registered office address changed from Unit K2 Southpoint Industrial Estate Clos Marion Foreshore Road Cardiff CF10 4LQ Wales to Mci Logistics Newtown Industrial Estate Cross Keys Newport NP11 7PZ on 2024-04-24

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

20/03/2320 March 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

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Part of the property or undertaking has been released and no longer forms part of charge 084724290003

View Document

04/10/224 October 2022 Part of the property or undertaking has been released and no longer forms part of charge 084724290002

View Document

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

View Accounts

17/12/2017 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR MERVYN HAM

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GERARD COOPER / 06/06/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

05/12/195 December 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT K2 SOUTBPOINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP WALES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 4 AND 5 NEWTOWN INDUSTRIAL ESTATE TREDEGAR ST CROSS KEYS NEWPORT NP11 7PZ WALES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084724290003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084724290002

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GERARD COOPER / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNIT 25, LAMPETER BUSINESS PARK TREGARON ROAD LAMPETER SA48 8LT WALES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1818 September 2018 18/07/18 STATEMENT OF CAPITAL GBP 268.79

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBW INVETSMENTS (8) LIMITED

View Document

19/07/1819 July 2018 CESSATION OF ANDREW JOSEPH LING AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LING

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR ANTHONY ERNEST NICOL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR MERVYN ADRIAN HAM

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE JONES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 236.02

View Document

02/06/172 June 2017 ADOPT ARTICLES 22/05/2017

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084724290001

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ WALES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084724290001

View Document

23/03/1623 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM GLYNBEDW CWMANN LAMPETER SA48 8ES

View Document

27/01/1627 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1627 January 2016 26/10/15 STATEMENT OF CAPITAL GBP 162.17

View Document

26/01/1626 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1626 January 2016 21/09/15 STATEMENT OF CAPITAL GBP 159.06

View Document

25/01/1625 January 2016 10/09/15 STATEMENT OF CAPITAL GBP 158.79

View Document

25/01/1625 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1622 January 2016 21/07/15 STATEMENT OF CAPITAL GBP 154.00

View Document

22/01/1622 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1620 January 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 CURRSHO FROM 30/04/2016 TO 30/11/2015

View Document

29/10/1529 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR ASHLEY GERARD COOPER

View Document

23/03/1523 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 12498.47

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 ADOPT ARTICLES 11/02/2015

View Document

02/03/152 March 2015 01/12/14 STATEMENT OF CAPITAL GBP 626.00

View Document

27/02/1527 February 2015 28/11/14 STATEMENT OF CAPITAL GBP 626

View Document

23/01/1523 January 2015 SUB-DIVISION 01/06/14

View Document

23/01/1523 January 2015 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1415 December 2014 01/05/14 STATEMENT OF CAPITAL GBP 10

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR LUKE KEVIN JONES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LING / 07/04/2014

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/04/133 April 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