Advanced company searchLink opens in new window

R PERRY CONSTRUCTION SERVICES LIMITED

Company number 09396768

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)
23 Apr 2024 AA Micro company accounts made up to 31 January 2022
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
21 Sep 2023 CH01 Director's details changed for Mr Ryan Perry on 21 September 2023
21 Sep 2023 PSC04 Change of details for Mr Ryan Perry as a person with significant control on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from Broadway House Second Avenue Westfield Radstock BA3 4BH England to 40 London Road Warmley Bristol BS30 5JH on 21 September 2023
26 May 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
15 Nov 2021 CH01 Director's details changed for Mr Ryan Perry on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from The Old Swan Dunkerton Bath BA2 8BW England to Broadway House Second Avenue Westfield Radstock BA3 4BH on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mr Ryan Perry as a person with significant control on 15 November 2021
06 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE England to The Old Swan Dunkerton Bath BA2 8BW on 6 April 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jul 2019 AD01 Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA England to 584 Wellsway Bath Somerset BA2 2UE on 18 July 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates