PERSIS SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

01/10/231 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Cessation of Timothy John Allen as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Timothy John Allen as a director on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Sycamore Lodge Stylecroft Road Chalfont St. Giles Bucks HP8 4HZ England to 70 Cassiobury Drive Watford WD17 3AE on 2023-08-23

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/02/2213 February 2022 Notification of Timothy John Allen as a person with significant control on 2022-01-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

27/01/2227 January 2022 Cessation of Timothy John Allen as a person with significant control on 2019-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

04/12/184 December 2018 Registered office address changed from , 26 Kings Road, Chalfont St Giles, Bucks, HP8 4HS, England to 70 Cassiobury Drive Watford WD17 3AE on 2018-12-04

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 26 KINGS ROAD CHALFONT ST GILES BUCKS HP8 4HS ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALLEN / 05/03/2018

View Document

14/03/1814 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3 HOWARDS THICKET GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NT UNITED KINGDOM

View Document

13/03/1813 March 2018 Registered office address changed from , 3 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT, United Kingdom to 70 Cassiobury Drive Watford WD17 3AE on 2018-03-13

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/155 October 2015 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