PERCEPTIVE SOLUTIONS LTD

Company Documents

DateDescription
19/10/1419 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM
C/O JAMES COWPER LLP
2 CHAWLEY PARK, CUMNOR HILL
OXFORD
OXFORDSHIRE
OX2 9GG
ENGLAND

View Document

04/10/134 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/09/121 September 2012 DIRECTOR APPOINTED MR PAUL JOHN JESSE DOE

View Document

01/09/121 September 2012 SECRETARY'S CHANGE OF PARTICULARS / GILES ANTHONY EDWARD DOE / 01/09/2012

View Document

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY EDWARD DOE / 01/09/2012

View Document

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRONK / 30/09/2011

View Document

01/09/121 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRONK

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM, C/O JAMES COWPER LLP WILLOW COURT 7 WEST WAY, BOTLEY, OXFORD, OX2 0JB

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRONK / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANTHONY EDWARD DOE / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, C/O C/O, JAMES COWPER, WILLOW COURT 7 WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, OX2 0JB

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM, 8 HAMBLEDON WAY SHERFIELD PARK, SHERFIELD ON LODDON, HOOK, HAMPSHIRE, RG27 0SB

View Document

28/07/0828 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 � IC 100/50
25/05/07
� SR 50@1=50

View Document

07/06/077 June 2007 SALE AGREEM SECT 164(2) 25/05/07

View Document

06/06/076 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
TYNLLWYN,, BURGEDIN, GUILSFIELD, WELSHPOOL, POWYS SY21 9DS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM:
45 WINDSOR ROAD, CHOBHAM, WOKING, SURREY GU24 8LD

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 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