PERITUS LEARNING AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Appointment of Mrs Sandra Joan Walker as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Notification of Peritus Topco Limited as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Cessation of Peritus Holdings Limited as a person with significant control on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090695290001

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090695290002

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM PIONEER PARK DOCK 74 EXPLORATION DRIVE LEICESTER LEICESTERSHIRE LE4 5NU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEVIN WALKER / 09/04/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE ELISE WALKER / 09/04/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

04/06/184 June 2018 CESSATION OF STEVEN KEVIN WALKER AS A PSC

View Document

04/06/184 June 2018 CESSATION OF SANDRA JOAN WALKER AS A PSC

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN KEVIN WALKER / 09/04/2018

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERITUS HOLDINGS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090695290001

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 COMPANY NAME CHANGED SWA UK COMMERCIAL LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM RAYNS HOUSE 1 RAYNS WAY WATERMEAD BUSINESS PARK LEICESTER LEICESTERSHIRE LE7 1PF ENGLAND

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/11/1418 November 2014 PREVSHO FROM 30/06/2015 TO 31/07/2014

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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