PERSCITUS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Registered 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 |
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 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
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 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
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 |
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 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-09-30 |
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 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/06/219 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/01/185 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
29/09/1529 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE JUBRIL LAWAL / 24/09/2014 |
03/10/143 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/01/147 January 2014 | APPOINTMENT TERMINATED, SECRETARY ASHLEYS COMPANY SERVICES LIMITED |
30/09/1330 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE JUBRIL LAWAL / 26/10/2012 |
02/10/122 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE JUBRIL LAWAL / 24/09/2010 |
30/09/1030 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHLEYS COMPANY SERVICES LIMITED / 24/09/2010 |
30/09/1030 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/10/099 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
10/11/0810 November 2008 | SECRETARY APPOINTED ASHLEYS COMPANY SERVICES LIMITED |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED |
15/10/0815 October 2008 | DIRECTOR APPOINTED MR ADEWALE JUBRIL LAWAL |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED |
24/09/0824 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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