PERFECT SANITARY WARE LTD

Level One Basecamp Liverpool Level One Basecamp Liverpool, Liverpool, L1 0AH, England
StatusACTIVE
Company No.09617997
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

PERFECT SANITARY WARE LTD is an active private limited company with number 09617997. It was incorporated 8 years, 11 months, 8 days ago, on 02 June 2015. The company address is Level One Basecamp Liverpool Level One Basecamp Liverpool, Liverpool, L1 0AH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-23

Psc name: Mr Shnegjia Guan

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shnegjia Guan

Notification date: 2024-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dejian Chen

Appointment date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: De Jian Chen

Cessation date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: De Jian Chen

Termination date: 2024-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yongxin Jiang

Termination date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shengjia Guan

Appointment date: 2024-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: Level One Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH

Change date: 2023-10-20

Old address: Unit B26 the Avenue Rednal Birmingham B45 9AL England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dejian Chen

Change date: 2023-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-05

Officer name: Mr De Jian Chen

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-05

Psc name: Yongxin Jiang

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-11

Psc name: Dejian Chen

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yongxin Jiang

Appointment date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yongxin Jiang

Termination date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Yongxin Jiang

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yongxin Jiang

Termination date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yongxin Jiang

Appointment date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: De Jian Chen

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Yongxin Jiang

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Yongxin Jiang

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yongxin Jiang

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Unit B26 the Avenue Rednal Birmingham B45 9AL

Old address: 309 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom

Change date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dejian Chen

Change date: 2016-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

New address: 309 Winston House 2 Dollis Park Finchley Central London N3 1HF

Change date: 2019-03-06

Old address: Unit5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: Unit5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ

Old address: Tb Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom

Change date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Weixiong Xiao

Termination date: 2018-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Weixiong Xiao

Appointment date: 2017-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

New address: Tb Central House 1 Ballards Lane Finchley Central London N3 1LQ

Change date: 2017-05-30

Old address: 2a Aghemund Close Chineham Basingstoke Hampshire RG24 8XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Dejian Chen

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kanghua Mo

Termination date: 2016-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Kanghua Mo

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN WEEKES MEDIA LTD

21 FARMWAY,MIDDLETON,M24 1DL

Number:08848568
Status:ACTIVE
Category:Private Limited Company

BELLTA HOLDING LP

196 ROSE STREET,EDINBURGH,EH2 4AT

Number:SL024003
Status:ACTIVE
Category:Limited Partnership

KAMILEX LTD

23 SCARBROUGH CRESCENT,ROTHERHAM,S66 7HL

Number:10286402
Status:ACTIVE
Category:Private Limited Company

PIEKNA BRYTANIA LTD

2ND FLOOR, BLOCKH, SOUTHGATE OFFICE VILLAGE, 286C,LONDON,N14 6HF

Number:09762866
Status:ACTIVE
Category:Private Limited Company

SARAH LAIRD LTD

UNIT 12 MALTING SQUARE, BROADWAY SHOPPING CENTRE,PETERBOROUGH,PE7 3JJ

Number:08218123
Status:ACTIVE
Category:Private Limited Company

THE RAIN TECHNOLOGY LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07832958
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