PERCEPTOR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/10/237 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Satisfaction of charge 2 in full

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-01

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY BRITT KREIMER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

26/10/1326 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O THE MAK PRACTICE 51 CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / BRITT INGER KREIMER / 30/08/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM WILLOW SPRING HEWSHOTT LANE LIPHOOK HAMPSHIRE GU30 7SU

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

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

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEN HAAKON THEODOR SAHLSBERG / 01/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CROWN HOUSE 2/8 GLOUCESTER ROAD REDHILL SURREY RH1 1AZ

View Document

09/01/019 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED THEO SAHLSBERG LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 1 THE BILLINGS WALNUT TREE GUILDFORD SURREY GU1 4YD

View Document

24/01/0024 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

10/02/9510 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED STEVTON (NO. 69) LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

06/12/946 December 1994 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