- Company Overview for PERMASTORE HOLDINGS LIMITED (02517298)
- Filing history for PERMASTORE HOLDINGS LIMITED (02517298)
- People for PERMASTORE HOLDINGS LIMITED (02517298)
- Charges for PERMASTORE HOLDINGS LIMITED (02517298)
- More for PERMASTORE HOLDINGS LIMITED (02517298)
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 |