PERFECTED SYSTEMS LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
DUKES COURT 32 DUKE STREET
LONDON
SW1Y 6DF
ENGLAND

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
1 DUCHESS STREET
LONDON
W1W 6AN

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONALD WHITTAKER / 31/12/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
ONE DUCHESS STREET
LONDON
W1N 3DE

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM:
C/O GABARE LIMITED
WINNALL VALLEY ROAD
WINCHESTER
SO23 8LT

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/02/942 February 1994 S386 DIS APP AUDS 16/01/94

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/05/908 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 WD 24/01/89 AD 29/06/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

07/02/897 February 1989 WD 24/01/89 PD 29/06/87---------
￯﾿ᄑ SI 2@1

View Document

22/06/8722 June 1987 SECRETARY RESIGNED

View Document

02/06/872 June 1987 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