PERFECT DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Statement of capital on 2025-02-06

View Document

06/02/256 February 2025 Certificate of reduction of issued capital

View Document

31/01/2531 January 2025 Registration of charge 074078150002, created on 2025-01-31

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/12/2428 December 2024 Resolutions

View Document

19/12/2419 December 2024 Cessation of David Gerrard Wylie as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Notification of Lmx Bidco Limited as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

18/11/2418 November 2024 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

23/08/2423 August 2024 Consolidation of shares on 2016-11-23

View Document

21/08/2421 August 2024 Second filing of a statement of capital following an allotment of shares on 2016-11-23

View Document

21/08/2421 August 2024 Second filing of a statement of capital following an allotment of shares on 2016-11-23

View Document

21/08/2421 August 2024 Second filing of a statement of capital following an allotment of shares on 2016-11-23

View Document

15/08/2415 August 2024 Consolidation of shares on 2016-11-23

View Document

15/08/2415 August 2024 Consolidation of shares on 2016-11-23

View Document

15/08/2415 August 2024 Consolidation of shares on 2016-11-23

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Purchase of own shares.

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Cancellation of shares. Statement of capital on 2022-07-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019

View Document

27/11/1927 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 343.74

View Document

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

View Accounts

31/12/1831 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 SUB-DIVISION 23/11/16

View Document

10/12/1810 December 2018 ADOPT ARTICLES 13/11/2017

View Document

10/12/1810 December 2018 23/11/2016

View Document

10/12/1810 December 2018 23/11/16 STATEMENT OF CAPITAL GBP 306.56

View Document

10/12/1810 December 2018 23/11/16 STATEMENT OF CAPITAL GBP 303.28

View Document

10/12/1810 December 2018 23/11/16 STATEMENT OF CAPITAL GBP 307.22

View Document

10/12/1810 December 2018 23/11/16 STATEMENT OF CAPITAL GBP 301.09

View Document

10/12/1810 December 2018 23/11/16 STATEMENT OF CAPITAL GBP 325.59

View Document

10/12/1810 December 2018 Statement of capital following an allotment of shares on 2016-11-23

View Document

10/12/1810 December 2018 Statement of capital following an allotment of shares on 2016-11-23

View Document

10/12/1810 December 2018 SUB-DIVISION 23/11/16

View Document

10/12/1810 December 2018 SUB-DIVISION 23/11/16

View Document

10/12/1810 December 2018 SUB-DIVISION 23/11/16

View Document

10/12/1810 December 2018 Sub-division of shares on 2016-11-23

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074078150001

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

04/08/174 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERRARD WYLIE / 28/10/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERRARD WYLIE / 28/10/2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074078150001

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/05/164 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERRARD WYLIE / 01/01/2015

View Document

30/10/1530 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM FORUM 3 PARKWAY SOLENT BUSINESS PARK WHITELEY HANTS PO15 7FH

View Document

05/12/135 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ ENGLAND

View Document

04/04/124 April 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/02/129 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/129 February 2012 19/09/11 STATEMENT OF CAPITAL GBP 217

View Document

28/12/1128 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/12/1128 December 2011 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 133

View Document

06/10/116 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 115

View Document

06/10/116 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 130

View Document

06/10/116 October 2011 ADOPT ARTICLES 19/09/2011

View Document

06/10/116 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 105

View Document

06/10/116 October 2011 DIRECTOR APPOINTED NEIL WILLIAMS

View Document

14/10/1014 October 2010 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