PERMAVOID LIMITED

04369142
4 VICTORIA PLACE HOLBECK LEEDS LS11 5AE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 208 Buy now
26 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
26 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 officers Appointment of director (Mr Timothy Neil Pullen) 2 Buy now
10 Oct 2023 accounts Annual Accounts 20 Buy now
03 Oct 2023 officers Termination of appointment of director (Paul Anthony James) 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 20 Buy now
23 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Martin Keith Payne) 1 Buy now
28 Feb 2022 officers Appointment of director (Mr Joseph Michael Vorih) 2 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Martin Keith Payne) 2 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Paul Anthony James) 2 Buy now
09 Feb 2022 officers Change of particulars for secretary (Ms Emma Gayle Versluys) 1 Buy now
09 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Glen Brian Sabin) 1 Buy now
14 Jul 2021 accounts Annual Accounts 19 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 25 Buy now
15 May 2020 mortgage Registration of a charge 106 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 25 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
27 Nov 2018 resolution Resolution 11 Buy now
26 Nov 2018 mortgage Registration of a charge 103 Buy now
22 Nov 2018 mortgage Registration of a charge 17 Buy now
08 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2018 officers Termination of appointment of director (Carolus Hermanus Van Raam) 1 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2018 officers Termination of appointment of director (Thomas Leo Murphy) 1 Buy now
12 Sep 2018 officers Termination of appointment of secretary (Claire Culshaw) 1 Buy now
12 Sep 2018 officers Termination of appointment of secretary (Diane Leigh) 1 Buy now
12 Sep 2018 officers Appointment of secretary (Ms Emma Gayle Versluys) 2 Buy now
12 Sep 2018 officers Change of particulars for director (Mr Paul Anthony James) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr Glen Brian Sabin) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr Paul Anthony James) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr Martin Keith Payne) 2 Buy now
30 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jun 2018 accounts Annual Accounts 13 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 officers Change of particulars for director (Thomas Leo Murphy) 2 Buy now
27 May 2016 accounts Annual Accounts 8 Buy now
09 Mar 2016 annual-return Annual Return 6 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 accounts Annual Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 address Move Registers To Sail Company 1 Buy now
19 Feb 2013 address Change Sail Address Company 1 Buy now
19 Feb 2013 officers Change of particulars for director (Carolus Hermanus Van Raam) 2 Buy now
19 Feb 2013 officers Change of particulars for director (Thomas Leo Murphy) 2 Buy now
19 Feb 2013 officers Change of particulars for secretary (Diane Leigh) 1 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 officers Change of particulars for director (Carolus Hermanus Van Raam) 2 Buy now
19 Jan 2012 officers Appointment of secretary (Claire Culshaw) 2 Buy now
18 Jan 2012 officers Appointment of director (Thomas Leo Murphy) 2 Buy now
08 Apr 2011 accounts Annual Accounts 7 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
30 Mar 2010 annual-return Annual Return 7 Buy now
30 Mar 2010 officers Change of particulars for director (Carolus Hermanus Van Raam) 2 Buy now
09 Feb 2010 capital Notice of cancellation of shares 5 Buy now
09 Feb 2010 resolution Resolution 4 Buy now
09 Feb 2010 capital Return of purchase of own shares 3 Buy now
12 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2010 resolution Resolution 16 Buy now
28 Mar 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
07 Feb 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
02 Apr 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
28 Feb 2006 accounts Annual Accounts 6 Buy now
15 Feb 2006 annual-return Return made up to 07/02/06; full list of members 3 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: christopher hosue 94B london road leicester leicestershire LE2 0QS 1 Buy now
14 Jun 2005 accounts Annual Accounts 6 Buy now
14 Apr 2005 annual-return Return made up to 07/02/05; full list of members 3 Buy now
24 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2004 accounts Annual Accounts 6 Buy now
27 Mar 2004 annual-return Return made up to 07/02/04; full list of members 7 Buy now
06 Mar 2003 annual-return Return made up to 07/02/03; full list of members 7 Buy now
10 Jan 2003 accounts Annual Accounts 2 Buy now
10 Dec 2002 capital Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 2 Buy now