- Company Overview for PERMANEX SITE SECURITY LTD (09579484)
- Filing history for PERMANEX SITE SECURITY LTD (09579484)
- People for PERMANEX SITE SECURITY LTD (09579484)
- Charges for PERMANEX SITE SECURITY LTD (09579484)
- Insolvency for PERMANEX SITE SECURITY LTD (09579484)
- More for PERMANEX SITE SECURITY LTD (09579484)
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) |
---|---|---|---|
29 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
13 Mar 2020 | MR04 | Satisfaction of charge 095794840002 in full | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 May 2018 | MR01 | Registration of charge 095794840002, created on 2 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
17 Nov 2017 | PSC04 | Change of details for Mr Nigel Peter Cox as a person with significant control on 13 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Nigel Peter Cox on 13 November 2017 | |
17 Nov 2017 | AP01 |
Appointment of Daryl Charles Farmer as a director on 13 November 2017
|
|
17 Nov 2017 | AP01 | Appointment of Joshua Paul Parvin as a director on 13 November 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from Davis House 4th Floor - Capa Suite Robert Street Croydon Surrey CR0 1QQ to Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG on 30 June 2017 | |
11 Apr 2017 | MR04 | Satisfaction of charge 095794840001 in full | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
16 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
23 Feb 2016 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
24 Jul 2015 | MR01 | Registration of charge 095794840001, created on 22 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
23 Jun 2015 | TM01 | Termination of appointment of Oliver Cox as a director on 23 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Nigel Peter Cox as a director on 23 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Hadley Roger Green as a director on 2 June 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|