PERRY SHEARS CONSULTING LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
30/01/2530 January 2025 | Application to strike the company off the register |
10/01/2510 January 2025 | Micro company accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
23/09/2423 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Registered office address changed from Suite 6, 22-24 Stour Street Canterbury CT1 2NZ England to Office 17 Innovation House, Innovation Way Discovery Park, Sandwich Kent CT13 9FF on 2024-06-19 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Suite 6, 22-24 Stour Street Canterbury CT1 2NZ on 2023-09-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
27/10/2227 October 2022 | Registered office address changed from 39 Midland Road Thrapston Kettering Northants NN14 4JS England to 20 North Lane Canterbury CT2 7PG on 2022-10-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 14 CHESTNUT DRIVE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4EB ENGLAND |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PERRY EDWARD SHEARS / 17/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
11/12/1511 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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