SECONDPERSPECTIVE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

04/06/254 June 2025 Termination of appointment of David John Marshall as a director on 2024-05-20

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-05-23 with updates

View Document

03/10/243 October 2024 Withdrawal of the directors' register information from the public register

View Document

03/10/243 October 2024 Change of details for Alexander John Duncan Birks as a person with significant control on 2024-05-23

View Document

03/10/243 October 2024 Directors' register information at 2024-10-03 on withdrawal from the public register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Registered office address changed from PO Box Sujibfr Biocity Scotland Bo'ness Road Motherwell ML1 5UH United Kingdom to Wework 80 George Street Edinburgh EH23BU on 2024-01-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

24/04/2324 April 2023 Appointment of Dr. Mihir M Patel as a director on 2023-04-14

View Document

24/04/2324 April 2023 Director's details changed for Mr Alexander John Duncan Birks on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Sonu Ahluwalia as a director on 2023-04-14

View Document

09/01/239 January 2023 Director's details changed for Mr Alexander John Duncan Birks on 2022-09-03

View Document

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

View Accounts

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

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

View Accounts

19/06/2019 June 2020 DIRECTOR APPOINTED MR MATTHEW JOHN LITTLE

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR DAVID JOHN MARSHALL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 02/04/20 STATEMENT OF CAPITAL GBP 118

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHEELER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ALBERT NICHOLL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JEREMY WHEELER

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM THE RAILWAY HOUSE DRUMDUAN NAIRN HIGHLANDS IV12 5LE UNITED KINGDOM

View Document

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

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/09/176 September 2017 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