IT PERSPECTIVES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Change of details for Dr Heather Heathfield Porter as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Stephen Porter as a person with significant control on 2023-10-03

View Document

18/09/2318 September 2023 Notification of Stephen Porter as a person with significant control on 2023-09-18

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 38 WEST PARK AVENUE BILLERICAY ESSEX CM12 9EF ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MR STEPHEN PORTER

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM FLAT 4 NEWSPAPER HOUSE 40 RUSHWORTH STREER LONDON SE1 0RB ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / DR HEATHER HEATHFIELD-PORTER / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER ANNE HEATHFIELD-PORTER / 01/08/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MR STEPHEN PORTER

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MR STEPHEN PORTER

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MR STEPHEN PORTER

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER ANNE HEATHFIELD-PORTER / 11/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / DR HEATHER HEATHFIELD-PORTER / 11/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / DR HEATHER HEATHFIELD / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER ANNE HEATHFIELD / 11/06/2018

View Document

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: APARTMENT 11 20 NEW GLOBE WALK BANKSIDE LONDON SE1 9DX ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER ANNE HEATHFIELD / 01/01/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM APARTMENT 11 20 NEW GLOBE WALK BANKSIDE LONDON SE1 9DX

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY DOROTHY SIDDALL

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SAIL ADDRESS CHANGED FROM: 66 PRINCESS HOUSE 144 PRINCESS STREET MANCHESTER M1 7EP ENGLAND

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 66 PRINCESS HOUSE 144 PRINCESS STREET MANCHESTER M1 7EP

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE HEATHFIELD / 11/02/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE HEATHFIELD / 19/02/2010

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 27 VELVET HOUSE 60 SACKVILLE STREET MANCHESTER LANCASHIRE M1 3WE

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/014 January 2001 ACC. REF. DATE EXTENDED FROM 05/04/00 TO 30/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 37 VENICE COURT SAMUEL OGDEN STREEET MANCHESTER GREATER MANCHESTER M1 7AZ

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 05/04/98

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

02/03/972 March 1997 SECRETARY RESIGNED

View Document

02/03/972 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company