Advanced company searchLink opens in new window

PERCEPTIVE SOLUTIONS LTD

Company number 04290765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2016 TM01 Termination of appointment of Paul John Jesse Doe as a director on 12 January 2016
23 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 50
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Aug 2014 AD01 Registered office address changed from C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford Oxfordshire OX2 9GG England to C/O Cleartax and Accounting Ltd the Granary Linton Road Hadstock Cambridge Cambridgeshire CB21 4NU on 31 August 2014
04 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50
20 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2011
10 Dec 2012 AA Total exemption small company accounts made up to 31 December 2010
15 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
03 Sep 2012 AR01 Annual return made up to 20 September 2011 with full list of shareholders
01 Sep 2012 CH01 Director's details changed for Mr Giles Anthony Edward Doe on 1 September 2012
01 Sep 2012 CH01 Director's details changed for Stephen John Cronk on 30 September 2011
01 Sep 2012 CH03 Secretary's details changed for Giles Anthony Edward Doe on 1 September 2012
01 Sep 2012 TM01 Termination of appointment of Stephen Cronk as a director
01 Sep 2012 AP01 Appointment of Mr Paul John Jesse Doe as a director
04 Jul 2012 AD01 Registered office address changed from , C/O James Cowper Llp Willow Court 7 West Way, Botley, Oxford, OX2 0JB on 4 July 2012
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Giles Anthony Edward Doe on 1 October 2009
24 Sep 2010 CH01 Director's details changed for Stephen John Cronk on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 20/09/09; full list of members