- Company Overview for PERTEMPS LIMITED (04881571)
- Filing history for PERTEMPS LIMITED (04881571)
- People for PERTEMPS LIMITED (04881571)
- Charges for PERTEMPS LIMITED (04881571)
- More for PERTEMPS LIMITED (04881571)
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) |
---|---|---|---|
05 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
14 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
02 Sep 2021 | MR01 | Registration of charge 048815710007, created on 31 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mrs Catherine Anne Brown as a director on 29 July 2021 | |
01 Apr 2021 | AP01 | Appointment of Mrs Nicola Jane Barr as a director on 1 April 2021 | |
05 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
30 Jan 2020 | AP01 | Appointment of Ms Lisa Alice Thurkettle as a director on 30 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr William Hodson as a director on 30 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Ms Lisa Duncan as a director on 30 January 2020 | |
24 Jan 2020 | MR01 | Registration of charge 048815710006, created on 13 January 2020 | |
25 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
27 Mar 2018 | TM01 | Termination of appointment of Michelle White as a director on 27 March 2018 | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
13 Dec 2016 | AP01 | Appointment of Mr Tim Watts as a director on 12 December 2016 | |
02 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
15 Apr 2016 | MR01 | Registration of charge 048815710005, created on 12 April 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of John Edward Smith as a director on 25 February 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|