NEARPERFECT LIMITED

Marston House 5 Elmdon Lane Marston House 5 Elmdon Lane, Solihull, B37 7DL, West Midlands
StatusACTIVE
Company No.04287696
CategoryPrivate Limited Company
Incorporated14 Sep 2001
Age22 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

NEARPERFECT LIMITED is an active private limited company with number 04287696. It was incorporated 22 years, 8 months, 16 days ago, on 14 September 2001. The company address is Marston House 5 Elmdon Lane Marston House 5 Elmdon Lane, Solihull, B37 7DL, West Midlands.



Company Fillings

Change account reference date company previous extended

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mrs Marie Morris

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: Marie Morris

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barrie Morris

Change date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mr Barrie Morris

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Barrie Morris

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marie Morris

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barrie Morris

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-14

Officer name: Margaret Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mrs Marie Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2012

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Morris

Change date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Bernard Morris

Change date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barrie Morris

Change date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Barry Bernard Morris

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Barrie Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 06/09/03 from: church house solihull road, hampton in arden solihull west midlands B92 0EX

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 22/01/02 from: 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLERKENWELL ESTATES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11823218
Status:ACTIVE
Category:Private Limited Company

EDWARD OATLEY AND SON LIMITED

PAXCROFT FARM,TROWBRIDGE,BA14 6JB

Number:00545947
Status:ACTIVE
Category:Private Limited Company

GRADELEY LIMITED

32 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:03171540
Status:ACTIVE
Category:Private Limited Company

MUSIC EXCHANGE(MANCHESTER)LIMITED(THE)

CLAVERTON ROAD,MANCHESTER,M23 9ZA

Number:00864717
Status:ACTIVE
Category:Private Limited Company

SCOTT AND WILSON LTD

1 TREVOR TERRACE,NORTH SHIELDS,NE30 2DG

Number:11749872
Status:ACTIVE
Category:Private Limited Company

TEDPAYROLL LTD

12 GLADSTONE STREET,ANSTEY,LE7 7BT

Number:10654378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source