PERITUS ENERGY AND WATER LIMITED
Status | ACTIVE |
Company No. | 11165204 |
Category | Private Limited Company |
Incorporated | 23 Jan 2018 |
Age | 6 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PERITUS ENERGY AND WATER LIMITED is an active private limited company with number 11165204. It was incorporated 6 years, 4 months, 13 days ago, on 23 January 2018. The company address is 17-19 St. Georges Street, Norwich, NR3 1AB, England.
Company Fillings
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mr Christopher James Binks
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Mr Christopher James Binks
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-26
Old address: 1 & 2 Merchants Court St. Georges Street Norwich NR3 1AB United Kingdom
New address: 17-19 st. Georges Street Norwich NR3 1AB
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Binks
Change date: 2021-03-25
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James Binks
Change date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-15
Psc name: Christopher James Binks
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Christopher James Binks
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Robert Binks
Cessation date: 2018-05-15
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robert Binks
Termination date: 2018-05-15
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Robert Binkls
Change date: 2018-01-24
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09759112 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAMOUR COSMETIC CLINIC,DAGENHAM,RM8 2DA
Number: | 09061719 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN FROG INVESTMENTS LIMITED
SAFFERY CHAMPNESS MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 06481211 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 BROAD OAKS,TELFORD,TF3 2LJ
Number: | 11136302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 06390202 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B UNIT B LOSTOCK OFFICE PARK,LOSTOCK,BL6 4SG
Number: | 09299959 |
Status: | ACTIVE |
Category: | Private Limited Company |