- Company Overview for PERCEPTIVE INSTRUMENTS LIMITED (02498351)
- Filing history for PERCEPTIVE INSTRUMENTS LIMITED (02498351)
- People for PERCEPTIVE INSTRUMENTS LIMITED (02498351)
- Charges for PERCEPTIVE INSTRUMENTS LIMITED (02498351)
- More for PERCEPTIVE INSTRUMENTS LIMITED (02498351)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
19 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 May 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Steven Barrow as a secretary on 6 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | PSC02 | Notification of Instem Plc as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
02 Feb 2017 | AP03 | Appointment of Steven Barrow as a secretary on 30 January 2017 | |
03 Nov 2016 | TM02 | Termination of appointment of Darren Stretton as a secretary on 7 June 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
10 Jun 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Jun 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
19 Jun 2014 | MR01 | Registration of charge 024983510002 | |
23 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
|
|
16 Apr 2014 | AD01 | Registered office address changed from St Francis House Olding Road Bury St. Edmunds Suffolk IP33 3TA United Kingdom on 16 April 2014 |