Advanced company searchLink opens in new window

PERMASTORE HOLDINGS LIMITED

Company number 02517298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
21 Nov 2023 AA Full accounts made up to 2 April 2023
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
27 Feb 2023 CH01 Director's details changed for Mr Andrew Roger Gare on 1 January 2023
27 Feb 2023 CH01 Director's details changed for Dr Francesco Angelo Cutri on 1 January 2023
16 Dec 2022 AA Full accounts made up to 3 April 2022
22 Apr 2022 AD01 Registered office address changed from Airfield Industrial Park Eye Suffolk IP23 7HS England to Permastore Holdings Limited Airfield Industrial Park Eye IP23 7HS on 22 April 2022
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
17 Dec 2021 AA Full accounts made up to 28 March 2021
31 Mar 2021 TM01 Termination of appointment of Stephen Dene Heywood as a director on 31 March 2021
25 Mar 2021 MR04 Satisfaction of charge 4 in full
22 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from Airfield Industrial Park Eye IP23 7HS England to Airfield Industrial Park Eye Suffolk IP23 7HS on 22 March 2021
12 Jan 2021 AA Full accounts made up to 29 March 2020
05 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
05 Jan 2020 AA Full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Permastore Group Ltd Airfield Industrial Park Airfield 1 Eye Suffolk IP23 7HS United Kingdom to Airfield Industrial Park Eye IP23 7HS on 15 February 2019
31 Dec 2018 AA Full accounts made up to 1 April 2018
01 Oct 2018 TM01 Termination of appointment of David James Mann as a director on 28 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Andrew Roger Gare on 1 September 2018
05 Sep 2018 PSC04 Change of details for Mr Andrew Roger Gare as a person with significant control on 1 September 2018
13 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
15 Dec 2017 AA Full accounts made up to 2 April 2017
28 Sep 2017 PSC05 Change of details for Permastore Group Limited as a person with significant control on 28 September 2017