S H PERRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 04/08/174 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 08/02/168 February 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 12/02/1512 February 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 20/01/1420 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
| 20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP SNEAD HUSS / 30/11/2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 18/12/1218 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 18/12/1218 December 2012 | APPOINTMENT TERMINATED, SECRETARY FIONA HUSS |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 17/01/1217 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 26/01/1126 January 2011 | DIRECTOR APPOINTED MR RICHARD PHILIP SNEAD HUSS |
| 26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STUART PERRY |
| 26/01/1126 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA HARTILL HUSS / 01/12/2009 |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HARTILL PERRY / 01/10/2009 |
| 16/02/1016 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 26/09/0826 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 31/01/0831 January 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 13/12/0613 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
| 15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
| 15/12/0515 December 2005 | NEW DIRECTOR APPOINTED |
| 14/12/0514 December 2005 | DIRECTOR RESIGNED |
| 14/12/0514 December 2005 | SECRETARY RESIGNED |
| 30/11/0530 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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