- Company Overview for PERLE SYSTEMS EUROPE LIMITED (02058845)
- Filing history for PERLE SYSTEMS EUROPE LIMITED (02058845)
- People for PERLE SYSTEMS EUROPE LIMITED (02058845)
- Charges for PERLE SYSTEMS EUROPE LIMITED (02058845)
- More for PERLE SYSTEMS EUROPE LIMITED (02058845)
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
|
|
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
|
|
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
|
|
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 |