AA |
Full accounts for the period ending 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 5th July 2018 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, May 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(22 pages)
|
AP03 |
On 25th August 2016, company appointed a new person to the position of a secretary
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2016
| resolution
|
Free Download
|
AAMD |
Amended full accounts data made up to 31st December 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519.
filed on: 22nd, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN England on 27th May 2015 to Suite D2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th October 2014
filed on: 5th, May 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 23rd February 2015 to Unit D2 Ff the Quadrant Mercury Court Chester Cheshire CH1 4QN
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th September 2014: 100.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed perdm services LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 1st July 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP United Kingdom on 9th October 2009
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st September 2009 with complete member list
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/09/2009 from pulford house bell meadow business park, park lane pulford chester cheshire CH4 9EP united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/2008 from alford house bell meadow business park park lane pulford chester cheshire CH4 9DG
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
122 |
Gbp nc 50000/10 /07/08
filed on: 12th, August 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/2008 from st john's chambers, love street chester cheshire CH1 1QN
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th July 2008 with complete member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Prev sho from 31/01/2008 to 31/12/2007
filed on: 25th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 1st August 2007 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st August 2007 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st August 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st August 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2007 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2007 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/01/08
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/01/08
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(20 pages)
|