PERIGON SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-04 with updates

View Document

02/05/252 May 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/04/2530 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

09/01/259 January 2025 Appointment of Shikha Gandhi as a director on 2024-12-27

View Document

09/01/259 January 2025 Appointment of Gabor Czegledy as a director on 2024-12-27

View Document

09/01/259 January 2025 Termination of appointment of Denis Robert Michel Saussus as a director on 2024-12-27

View Document

09/01/259 January 2025 Termination of appointment of Stuart Thomson as a director on 2024-12-27

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

19/03/2419 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

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

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED DR DENIS SAUSSUS

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BASHFORTH

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR MARK BASHFORTH

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL REID

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 01/08/2016

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2462450001

View Document

08/03/178 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC2462450001

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMSON / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 29/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 01/01/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 04/03/2015

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2462450001

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR STUART THOMSON

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY GRANT MONAGHAN

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REID / 16/07/2014

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT MONAGHAN

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Document

27/01/1427 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/129 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 12/01/12 STATEMENT OF CAPITAL GBP 200.00

View Document

24/01/1224 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 ADOPT ARTICLES 12/01/2012

View Document

24/01/1224 January 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/05/1116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER REID / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MONAGHAN / 01/01/2010

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REID / 30/05/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 S369(4) SHT NOTICE MEET 10/04/03

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 S80A AUTH TO ALLOT SEC 10/04/03

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MR FIX IT (RENTAL) LTD


  • 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