PERVASIVE SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/09/2318 September 2023 Termination of appointment of Sam Higton as a director on 2023-08-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Nicholas Henry Sacke as a director on 2023-08-01

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Appointment of Mr Andrew Charles Morris as a director on 2021-07-01

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR SAM HIGTON

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR NICHOLAS HENRY SACKE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR LEIGHTON BRYNLEY JAMES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEE WALKEY

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS RUTH ELIZABETH VAN BUNNENS

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES VAN BUNNENS / 08/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 DIRECTOR APPOINTED MR LEE JOSEPH WALKEY

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 3 ODELL CLOSE WOUGHTON ON THE GREEN MILTON KEYNES MK6 3EE ENGLAND

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR MICHAEL JAMES VAN BUNNENS

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 15 HILLBECK GROVE MIDDLETON MILTON KEYNES MK10 9JJ

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 26 WOLSTON MEADOW MIDDLETON MILTON KEYNES BUCKINGHAMSHIRE MK10 9AY

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL NICHOLLS / 02/12/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SHAUN MICHAEL NICHOLLS / 02/12/2011

View Document

02/12/112 December 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 9 RECTORY VIEW TALKE PITS STOKE ON TRENT STAFFORDSHIRE ENGLAND

View Document

17/08/1017 August 2010 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