Advanced company searchLink opens in new window

PERPETUUM LIMITED

Company number 05145240

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
01 Aug 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 May 2023 TM01 Termination of appointment of Jonathan Eaves Parsons as a director on 31 May 2023
03 Apr 2023 TM01 Termination of appointment of Stephen Ernest Henry Turley as a director on 31 March 2023
03 Jan 2023 AA Full accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from Unit 2 Comines Way Hedge End Southampton SO30 4DA England to 1st Floor Stoneham Place Stoneham Lane Stoneham Lane Eastleigh Hampshire SO50 9NW on 20 December 2022
02 Aug 2022 CS01 Confirmation statement made on 3 June 2022 with updates
31 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
25 Mar 2022 SH19 Statement of capital on 25 March 2022
  • GBP 1,039.36534
25 Mar 2022 SH20 Statement by Directors
25 Mar 2022 CAP-SS Solvency Statement dated 23/03/22
25 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 23/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 39,718.267
10 Mar 2022 MR04 Satisfaction of charge 051452400003 in full
10 Mar 2022 MR04 Satisfaction of charge 051452400002 in full
20 Jan 2022 MR04 Satisfaction of charge 051452400001 in full
12 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
30 Sep 2021 TM02 Termination of appointment of Chris Grindal as a secretary on 30 September 2021
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 28,266.8515
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
12 Apr 2021 PSC02 Notification of Hitachi Rail Limited as a person with significant control on 1 April 2021
12 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of David Gareth Parker as a director on 1 April 2021