PERVEZ ELECTRICAL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mrs Naheed Akhtar as a person with significant control on 2025-04-06

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

16/09/2516 September 2025 NewCessation of Muhammed Pervez as a person with significant control on 2025-04-06

View Document

15/09/2515 September 2025 NewRegistered office address changed from Office Gold Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG England to Office Gold Building 7, Floor 5, 566 Chiswick High Road Chiswick Business Park London W4 5YG on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Muhammed Pervez on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Mrs Naheed Akhtar as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Mr Muhammed Pervez as a person with significant control on 2025-09-15

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

11/08/2511 August 2025 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 2025-08-11

View Document

11/06/2511 June 2025 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2025-06-11

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

16/07/2116 July 2021 Director's details changed for Mr Muhammed Pervez on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Muhammed Pervez as a person with significant control on 2021-07-16

View Document

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED PERVEZ / 16/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NAHEED AKHTAR / 16/08/2019

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMED PERVEZ / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED PERVEZ / 18/01/2019

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHEED AKHTAR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/06/1822 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED PERVEZ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED PERVEZ / 10/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 ADOPT ARTICLES 28/12/2012

View Document

21/01/1321 January 2013 28/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED PERVEZ / 20/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED PERVEZ / 12/04/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD PERVEZ / 09/02/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD PERVEZ / 27/01/2012

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 1 SMART STREET MANCHESTER M12 4NX UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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