PERSCITUS SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from PO Box 4385 06706993 - Companies House Default Address Cardiff CF14 8LH to 57 Ox Meadow Cambridge Cambridgeshire CB25 9FL on 2025-10-02

View Document

23/07/2523 July 2025 Registered office address changed to PO Box 4385, 06706993 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-23

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

13/06/2413 June 2024 Registered office address changed from First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-06-13

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-17

View Document

18/11/2218 November 2022 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-18

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Registered office address changed from C/O Ashleys (Hitchin) Ltd Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 2022-02-08

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE JUBRIL LAWAL / 24/09/2014

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY ASHLEYS COMPANY SERVICES LIMITED

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE JUBRIL LAWAL / 26/10/2012

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE JUBRIL LAWAL / 24/09/2010

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHLEYS COMPANY SERVICES LIMITED / 24/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ASHLEYS COMPANY SERVICES LIMITED

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR ADEWALE JUBRIL LAWAL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information