Advanced company searchLink opens in new window

PERSOLVO LIMITED

Company number 06325245

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)
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
06 Jan 2015 AD01 Registered office address changed from 58 Stirling Avenue Leamington Spa Warwickshire CV32 7HR to 17 Durham Drive Buckshaw Village Chorley Lancashire PR7 7AW on 6 January 2015
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
08 Apr 2014 AD01 Registered office address changed from 32 Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England on 8 April 2014
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
19 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
09 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
30 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Craig Parsons on 26 July 2010
01 Jul 2010 AA Accounts for a dormant company made up to 31 July 2009
15 Jun 2010 AD01 Registered office address changed from 6 Oakdene Crescent Hatton Warwick CV35 7BN United Kingdom on 15 June 2010
23 Feb 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
01 Nov 2009 CERTNM Company name changed reconligo LIMITED\certificate issued on 01/11/09
  • RES15 ‐ Change company name resolution on 2009-10-19
01 Nov 2009 CONNOT Change of name notice
01 Oct 2009 363a Return made up to 26/07/09; full list of members
20 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
31 Oct 2008 363a Return made up to 26/07/08; full list of members
31 Oct 2008 288c Director's change of particulars / craig parsons / 01/10/2008
31 Oct 2008 287 Registered office changed on 31/10/2008 from 4 narrowboat close, longford coventry warwickshire CV6 6RD
26 Jul 2007 NEWINC Incorporation