PERSPECTIVE BUILDING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 20/03/2520 March 2025 | Appointment of Mrs Corinne Marie Spittal as a secretary on 2025-03-19 |
| 22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 31/08/2331 August 2023 | Registration of charge SC6317850001, created on 2023-08-22 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/04/2319 April 2023 | Sub-division of shares on 2023-03-24 |
| 18/04/2318 April 2023 | Change of share class name or designation |
| 12/04/2312 April 2023 | Resolutions |
| 12/04/2312 April 2023 | Memorandum and Articles of Association |
| 12/04/2312 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Resolutions |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/02/2217 February 2022 | Registered office address changed from Suite 1.15 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 2022-02-17 |
| 26/01/2226 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-30 |
| 06/10/216 October 2021 | Registered office address changed from 5th Floor Moncrieff House 69 West Nile Street Glasgow G1 2LT Scotland to Suite 1.15 Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 2021-10-06 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 06/10/216 October 2021 | Change of details for Mr Scott Campbell Spittal as a person with significant control on 2021-10-04 |
| 06/10/216 October 2021 | Director's details changed for Mr Scott Campbell Spittal on 2021-10-04 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/08/207 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/1929 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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