PERCEPTIVE ENGINEERING LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-02-11. Officer name: Elaine Duff Peacock. 2024-02-21 View Report
Officers. Officer name: Mr John Neil Mack. Appointment date: 2024-02-11. 2024-02-21 View Report
Confirmation statement. Statement with no updates. 2024-02-01 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA United Kingdom. New address: 280 Bishopsgate London EC2M 4RB. 2024-01-24 View Report
Accounts. Accounts type small. 2023-09-27 View Report
Mortgage. Charge number: 3. 2023-09-27 View Report
Officers. Appointment date: 2023-05-18. Officer name: Elaine Duff Peacock. 2023-06-07 View Report
Officers. Termination date: 2023-05-18. Officer name: Adam Sanders. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Officers. Termination date: 2022-12-14. Officer name: David John Lovett. 2023-01-23 View Report
Accounts. Accounts type small. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr Robert Chung-Chu Chen. 2021-04-01 View Report
Officers. Termination date: 2021-04-01. Officer name: Edward John Le Cesne Byrne. 2021-04-01 View Report
Change of constitution. Statement of companys objects. 2021-03-01 View Report
Resolution. Description: Resolutions. 2021-02-11 View Report
Incorporation. Memorandum articles. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2021-02-01 View Report
Capital. Capital cancellation shares. 2020-12-21 View Report
Capital. Capital return purchase own shares. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-12-04 View Report
Resolution. Description: Resolutions. 2020-11-25 View Report
Address. New address: 100 New Bridge Street London EC4V 6JA. 2020-11-16 View Report
Address. New address: 100 New Bridge Street London EC4V 6JA. 2020-11-13 View Report
Capital. Capital allotment shares. 2020-11-13 View Report
Persons with significant control. Notification date: 2020-11-06. Psc name: Applied Materials, Inc.. 2020-11-09 View Report
Persons with significant control. Cessation date: 2020-11-06. Psc name: David John Lovett. 2020-11-09 View Report
Officers. Appointment date: 2020-11-06. Officer name: Mr Edward John Le Cesne Byrne. 2020-11-09 View Report
Officers. Officer name: Mr Adam Sanders. Appointment date: 2020-11-06. 2020-11-09 View Report
Officers. Officer name: Allan Philip Whittaker. Termination date: 2020-11-06. 2020-11-09 View Report
Officers. Termination date: 2020-11-06. Officer name: John Neil Mack. 2020-11-09 View Report
Officers. Officer name: Julian Boyd Jackson. Termination date: 2020-11-06. 2020-11-09 View Report
Officers. Officer name: Nicholas John Bell. Termination date: 2020-11-06. 2020-11-09 View Report
Capital. Capital cancellation shares. 2020-06-25 View Report
Capital. Capital return purchase own shares. 2020-06-25 View Report
Accounts. Accounts type total exemption full. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Capital. Capital allotment shares. 2019-11-01 View Report
Capital. Capital cancellation shares. 2019-08-20 View Report
Capital. Capital return purchase own shares. 2019-08-20 View Report
Accounts. Accounts type total exemption full. 2019-07-22 View Report
Capital. Capital allotment shares. 2019-01-06 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Capital. Capital allotment shares. 2018-11-16 View Report
Capital. Capital allotment shares. 2018-09-13 View Report
Capital. Capital allotment shares. 2018-08-24 View Report
Capital. Capital allotment shares. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Capital. Capital allotment shares. 2018-03-22 View Report