PERRY ENGINEERING AND SAFETY ASSESSMENT LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Paul Alan Perry on 2021-06-07

View Document

17/06/2117 June 2021 Change of details for Mr Paul Alan Perry as a person with significant control on 2021-06-07

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN PERRY / 31/10/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM PHOENIX HOUSE 66 DEVONPORT ROAD STOKE PLYMOUTH DEVON PL3 4DF

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FOX / 03/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOX / 03/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN PERRY / 03/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: FLAT 4, THE QUARTERDECK STRAND STREET PLYMOUTH DEVON PL1 3RL

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/013 October 2001 SECRETARY RESIGNED

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