Advanced company searchLink opens in new window

PERCIVAL EHS LIMITED

Company number 08322611

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)
19 Apr 2024 AA Micro company accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
05 Aug 2022 PSC04 Change of details for Mrs Lynn Annette Percival as a person with significant control on 13 April 2022
24 Feb 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
06 Dec 2021 PSC04 Change of details for Mrs Lynn Annette Percival as a person with significant control on 3 June 2021
06 Dec 2021 PSC07 Cessation of Craig Percival as a person with significant control on 3 June 2021
12 May 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
10 May 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
14 Dec 2015 CH01 Director's details changed for Mrs Lynn Annette Percival on 1 December 2015
14 Dec 2015 CH01 Director's details changed for Mr Craig Percival on 1 December 2015
30 Jun 2015 AD01 Registered office address changed from 10 Horbury Avenue Manchester M18 7WR to Office 3, Gallery House 677 Manchester Road Denton Manchester Greater Manchester M34 2NA on 30 June 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014