PERMAVOID TECHNOLOGIES (USA) LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.08861713
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

PERMAVOID TECHNOLOGIES (USA) LIMITED is an active private limited company with number 08861713. It was incorporated 10 years, 4 months, 20 days ago, on 27 January 2014. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Timothy Neil Pullen

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Paul Anthony James

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr Paul Anthony James

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Emma Gayle Versluys

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keith Payne

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Michael Vorih

Appointment date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Old address: Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom

Change date: 2021-11-01

New address: 4 Victoria Place Holbeck Leeds LS11 5AE

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Carolus Hermanus Van Raam

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Adrian Trevor Halls

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Trevor Halls

Termination date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Gayle Versluys

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony James

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keith Payne

Appointment date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

Old address: Christopher House 94 B London Road Leicester LE2 0QS

New address: Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mr Adrian Trevor Halls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MOOR VALUE LTD.

MULBERRY HOUSE,NEWTON ABBOT,TQ13 0LD

Number:05018871
Status:ACTIVE
Category:Private Limited Company

MR.KRZYSZTOF BITNER LTD

10 VISCOUNT ROAD,NORTHAMPTON,NN3 5BJ

Number:11494844
Status:ACTIVE
Category:Private Limited Company

MTF FITNESS LTD

40 BRANCASTER DRIVE,LONDON,NW7 2SJ

Number:11447859
Status:ACTIVE
Category:Private Limited Company

NABUCCO DUBLIN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11053100
Status:ACTIVE
Category:Private Limited Company

ROCK MY WEDDING LTD

42 ST ANNES TERRACE,CHELTENHAM,GL5 6AL

Number:07281888
Status:ACTIVE
Category:Private Limited Company

THE JUICE COMPANY NORTHAMPTON LIMITED

66A HIGH STREET,NORTHAMPTON,NN7 4QD

Number:11773053
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