PERIGON SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-04 with updates |
02/05/252 May 2025 | |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
30/04/2530 April 2025 | |
02/04/252 April 2025 | |
02/04/252 April 2025 | |
09/01/259 January 2025 | Appointment of Shikha Gandhi as a director on 2024-12-27 |
09/01/259 January 2025 | Appointment of Gabor Czegledy as a director on 2024-12-27 |
09/01/259 January 2025 | Termination of appointment of Denis Robert Michel Saussus as a director on 2024-12-27 |
09/01/259 January 2025 | Termination of appointment of Stuart Thomson as a director on 2024-12-27 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
19/03/2419 March 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/03/2419 March 2024 | |
19/03/2419 March 2024 | |
19/03/2419 March 2024 | |
19/03/2419 March 2024 | |
09/06/239 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
12/01/2312 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/01/2312 January 2023 | |
12/01/2312 January 2023 | |
12/01/2312 January 2023 | |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
16/11/2116 November 2021 | |
16/11/2116 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
16/11/2116 November 2021 | |
16/11/2116 November 2021 | |
28/09/2128 September 2021 | Registered office address changed from Fernbank Allanshaw Gardens Hamilton ML3 8NU Scotland to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU on 2021-09-28 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
21/05/2021 May 2020 | DIRECTOR APPOINTED DR DENIS SAUSSUS |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK BASHFORTH |
10/12/1910 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
25/07/1925 July 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR MARK BASHFORTH |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL REID |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 01/08/2016 |
08/03/178 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2462450001 |
08/03/178 March 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC2462450001 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 29/03/2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 29/03/2016 |
24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 01/01/2015 |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 04/03/2015 |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2462450001 |
28/07/1428 July 2014 | DIRECTOR APPOINTED MR STUART THOMSON |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, SECRETARY GRANT MONAGHAN |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 16/07/2014 |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GRANT MONAGHAN |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT A4, DAVIDSON HSE, CAMPUS 1, ABERDEEN SCIENCE & TECH PARK BRIDGE OF DON ABERDEEN AB22 8GT |
27/01/1427 January 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1329 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/05/129 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
03/02/123 February 2012 | 12/01/12 STATEMENT OF CAPITAL GBP 200.00 |
24/01/1224 January 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/01/1224 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
24/01/1224 January 2012 | VARYING SHARE RIGHTS AND NAMES |
24/01/1224 January 2012 | ADOPT ARTICLES 12/01/2012 |
24/01/1224 January 2012 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/05/1116 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/06/103 June 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER REID / 01/01/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT MONAGHAN / 01/01/2010 |
22/01/1022 January 2010 | FIRST GAZETTE |
20/01/1020 January 2010 | DISS40 (DISS40(SOAD)) |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL REID / 30/05/2008 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/04/074 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 21,THE SOFTWARE CENTRE CAMPUS 2,ABERDEEN SCIENCE PARK BRIDGE OF DON ABERDEEN AB22 8GU |
15/08/0615 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0615 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/07/051 July 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0530 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | S369(4) SHT NOTICE MEET 10/04/03 |
17/04/0317 April 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | S80A AUTH TO ALLOT SEC 10/04/03 |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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