PERRINS DESIGN ASSOCIATES LTD

30b Sandon Road Sandon Road, Stoke-On-Trent, ST3 7DL, England
StatusACTIVE
Company No.08386021
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PERRINS DESIGN ASSOCIATES LTD is an active private limited company with number 08386021. It was incorporated 11 years, 4 months, 12 days ago, on 04 February 2013. The company address is 30b Sandon Road Sandon Road, Stoke-on-trent, ST3 7DL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Victor Perrins

Change date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Victor Perrins

Change date: 2021-02-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-05

Psc name: Mark Anthony Perrins

Documents

View document PDF

Capital allotment shares

Date: 27 May 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: First Floor 41 Trentham Road Longton Stoke-on-Trent Staffordshire ST3 4DR

Change date: 2017-06-29

New address: 30B Sandon Road Sandon Road Stoke-on-Trent ST3 7DL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 07 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-07

Documents

View document PDF

Resolution

Date: 01 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.SKIBA LTD

6 GRANBY ROAD,HINCKLEY,LE10 0PW

Number:10963720
Status:ACTIVE
Category:Private Limited Company

ALEX EKSPRESS LIMITED

54 NICKSON ROAD,COVENTRY,CV4 9RU

Number:10367963
Status:ACTIVE
Category:Private Limited Company

ECO-BAT B.V.

BRANCH REGISTRATION,,

Number:FC023770
Status:ACTIVE
Category:Other company type

FORESTDALE LIMITED

STATION HOUSE,ROCHESTER,ME1 1HQ

Number:01970388
Status:LIQUIDATION
Category:Private Limited Company

PLEXITEX LIMITED

43-45 PORTMAN SQUARE,LONDON,W1H 6HN

Number:11183038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOFKITS LTD

UNIT 1, LAUREL FARM,BRISTOL,BS49 4QA

Number:04026332
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