Advanced company searchLink opens in new window

PERLE SYSTEMS EUROPE LIMITED

Company number 02058845

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)
04 Jan 2018 PSC01 Notification of Frank Herbert Eisert as a person with significant control on 21 January 2017
04 Jan 2018 PSC01 Notification of Thomas Julian Eisert as a person with significant control on 21 January 2017
03 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 3 January 2018
16 Mar 2017 AA Accounts for a small company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Jul 2016 AA Accounts for a small company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,668,002
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,668,002
25 Sep 2014 AA Accounts for a small company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,668,002
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Joseph Edward Perle on 6 June 2011
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
28 Feb 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 February 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
07 Feb 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
07 Feb 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
07 Feb 2011 AD01 Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 7 February 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 13 September 2010