PERSEUS GROUP SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

04/08/254 August 2025 NewAppointment of Leonardo Anthony Colangelo as a director on 2025-07-18

View Document

29/07/2529 July 2025 NewTermination of appointment of William Yiding Zhao as a director on 2025-07-18

View Document

29/07/2529 July 2025 NewRegistered office address changed from Abacus House Ling Road Poole BH12 4NZ England to Abacus House Acorn Business Park Tower Park Poole Dorest BH12 4NZ on 2025-07-29

View Document

28/07/2528 July 2025 NewAppointment of William Yiding Zhao as a director on 2025-07-18

View Document

24/07/2524 July 2025 NewTermination of appointment of Vipin Khullar as a director on 2025-07-18

View Document

01/04/251 April 2025 Registered office address changed from C/O Ibcos Computers Ltd Abacus House, Acorn Business Park, Ling Road Poole Dorset BH12 4NZ to Abacus House Ling Road Poole BH12 4NZ on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Heather Pruger as a secretary on 2025-03-31

View Document

31/01/2531 January 2025 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Director's details changed for Vipin Khullar on 2024-07-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Appointment of Ms Bonnie Jean Wilhelm as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Heather Pruger as a secretary on 2023-03-29

View Document

31/03/2331 March 2023 Termination of appointment of Dexter Jonas Salna as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Daniel Zinman as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Vipin Khullar as a director on 2023-03-29

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

17/10/1817 October 2018 CESSATION OF DEXTER SALNA AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF PSC STATEMENT ON 28/07/2016

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O FOX WILLIAMS LLP TEN DOMINION STREET DOMINION STREET LONDON EC2M 2EE ENGLAND

View Document

10/09/1310 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM ABACUS HOUSE ACORN BUSINESS PARK TOWER PARK POOLE DORSET BH12 4NZ UNITED KINGDOM

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O FOX WILLIAMS LLP TEN DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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