Advanced company searchLink opens in new window

PERKINS SMALL ENGINES LIMITED

Company number 02978384

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 Nov 2018 AP01 Appointment of Mr Paul David Thompson as a director on 30 September 2018
05 Nov 2018 AP01 Appointment of Mr David John Goldspink as a director on 30 September 2018
05 Nov 2018 TM01 Termination of appointment of Mark Ray Stratton as a director on 30 September 2018
05 Nov 2018 AP01 Appointment of Mr Steven Ferguson as a director on 30 September 2018
05 Nov 2018 TM01 Termination of appointment of Ramin Younessi as a director on 30 September 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
02 Oct 2018 TM01 Termination of appointment of Masaaki Nakazawa as a director on 27 September 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 AP01 Appointment of Mr Michael John Casey as a director on 22 February 2018
17 Aug 2018 TM01 Termination of appointment of Leann Mcquellon as a director on 22 February 2018
19 Apr 2018 TM02 Termination of appointment of Janette Margaret Nicholls as a secretary on 22 February 2018
19 Apr 2018 AP03 Appointment of Miss Johanna Elizabeth Deason as a secretary on 22 February 2018
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
07 Oct 2016 AP01 Appointment of Ms Leann Mcquellon as a director on 22 September 2016
06 Oct 2016 TM01 Termination of appointment of Michael Wright as a director on 22 September 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,000,000
17 Jun 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AP01 Appointment of Mr Mark Ray Stratton as a director on 6 January 2015
17 Feb 2015 TM01 Termination of appointment of Kyle Epley as a director on 6 January 2015
27 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,000,000
11 Jun 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AP01 Appointment of Mr Kyle Epley as a director