PERDU SYSTEMS LIMITED

03689580
CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Termination of appointment of secretary (Elizabeth Ann Jeffries) 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2023 accounts Annual Accounts 5 Buy now
05 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 accounts Annual Accounts 12 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2021 accounts Annual Accounts 5 Buy now
05 Jan 2021 accounts Annual Accounts 5 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 accounts Annual Accounts 5 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr Gary Robert Jeffries) 2 Buy now
07 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2018 officers Change of particulars for secretary (Elizabeth Ann Jeffries) 1 Buy now
07 Jan 2018 officers Change of particulars for director (Gary Robert Jeffries) 2 Buy now
07 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
08 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 officers Change of particulars for secretary (Elizabeth Ann Jeffries) 1 Buy now
08 Jan 2017 officers Change of particulars for director (Gary Robert Jeffries) 2 Buy now
31 Oct 2016 accounts Annual Accounts 5 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
22 Oct 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 accounts Annual Accounts 5 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Gary Robert Jeffries) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Elizabeth Ann Jeffries) 1 Buy now
28 Nov 2009 accounts Annual Accounts 3 Buy now
16 Jan 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
11 Nov 2008 accounts Annual Accounts 3 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH 1 Buy now
31 Jan 2008 annual-return Return made up to 29/12/07; no change of members 6 Buy now
28 Nov 2007 accounts Annual Accounts 4 Buy now
01 Feb 2007 annual-return Return made up to 29/12/06; full list of members 6 Buy now
29 Jan 2007 accounts Annual Accounts 4 Buy now
10 Jan 2006 annual-return Return made up to 29/12/05; full list of members 6 Buy now
06 Dec 2005 accounts Annual Accounts 4 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG 1 Buy now
15 Dec 2004 annual-return Return made up to 29/12/04; full list of members 6 Buy now
06 Dec 2004 accounts Annual Accounts 4 Buy now
16 Mar 2004 annual-return Return made up to 29/12/03; full list of members 6 Buy now
03 Feb 2004 accounts Annual Accounts 10 Buy now
03 Mar 2003 annual-return Return made up to 29/12/02; full list of members 6 Buy now
06 Dec 2002 accounts Annual Accounts 10 Buy now
08 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
29 Nov 2001 accounts Annual Accounts 10 Buy now
23 Jan 2001 annual-return Return made up to 29/12/00; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 10 Buy now
26 Jan 2000 annual-return Return made up to 29/12/99; full list of members 6 Buy now
23 Feb 1999 officers New secretary appointed 2 Buy now
23 Feb 1999 address Registered office changed on 23/02/99 from: 94 london road southend on sea SS1 1PG 1 Buy now
23 Feb 1999 officers New director appointed 2 Buy now
23 Feb 1999 capital Ad 15/02/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 Feb 1999 accounts Accounting reference date extended from 31/12/99 to 31/01/00 1 Buy now
19 Feb 1999 officers Secretary resigned 1 Buy now
19 Feb 1999 officers Director resigned 1 Buy now
19 Feb 1999 address Registered office changed on 19/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
29 Dec 1998 incorporation Incorporation Company 13 Buy now