About

Registered Number: 03447646
Date of Incorporation: 10/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15, Gaza Trading Estate, Hildenborough, Kent, TN11 8PL

 

Established in 1997, Perimeter Systems Ltd are based in Hildenborough, Kent, it's status is listed as "Active". This company has one director listed as Summers, Nigel Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Nigel Anthony 27 February 2001 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 December 2019
CS01 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 23 October 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 26 October 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 15 October 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 17 January 2001
395 - Particulars of a mortgage or charge 30 November 2000
363s - Annual Return 30 October 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 04 November 1998
225 - Change of Accounting Reference Date 12 August 1998
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.