PERFECT GUTTERING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06024780 |
Category | Private Limited Company |
Incorporated | 11 Dec 2006 |
Age | 17 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PERFECT GUTTERING SOLUTIONS LIMITED is an active private limited company with number 06024780. It was incorporated 17 years, 5 months, 27 days ago, on 11 December 2006. The company address is 152 Halesowen Road, Cradley Heath, B64 5LP, England.
Company Fillings
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-08
Psc name: Miss Leesa Jayne Marsons
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Hawkins
Change date: 2024-02-08
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Leesa Jayne Marsons
Change date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Old address: 152 Halesowen Road Cradley Heath B64 5LP England
Change date: 2023-05-04
New address: 152 Halesowen Road Cradley Heath B64 5LP
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Old address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom
Change date: 2023-05-04
New address: 152 Halesowen Road Cradley Heath B64 5LP
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Certificate change of name company
Date: 18 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed out of space solution LIMITED\certificate issued on 18/11/22
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Hawkins
Change date: 2022-10-17
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Miss Leesa Jayne Marsons
Documents
Change person secretary company with change date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Leesa Jayne Marsons
Change date: 2022-10-17
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-17
Psc name: Mr Mark Hawkins
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-17
Psc name: Miss Leesa Jayne Marsons
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY
Change date: 2022-10-18
Old address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 18 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-16
Officer name: Mark Hawkins
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Leesa Jayne Marsons
Change date: 2010-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Leesa Jayne Marsons
Change date: 2010-12-16
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Hawkins
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 04 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin hawkins / 11/12/2006
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 15 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/12/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: 52 mucklow hill halesowen west midlands B62 8BL
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 CHIPSTEAD STATION PARADE,COULSDON,CR5 3TF
Number: | 00915692 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARVOCK CHILDCARE STAFFING LTD
131 GARVOCK HILL,DUNFERMLINE,KY11 4JU
Number: | SC541874 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BROCK WAY,NEWCASTLE UNDER LYME,ST5 6AZ
Number: | 02621718 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, BURWAY TRADING ESTATE,LUDLOW,SY8 1EN
Number: | 06249413 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 REGENT STREET,RUGBY,CV21 2PS
Number: | 08758656 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARLSFIELD WEALTH LEICESTER LIMITED
HOLLYBUSH,HINCKLEY,LE10 1RH
Number: | 11500496 |
Status: | ACTIVE |
Category: | Private Limited Company |