Advanced company searchLink opens in new window

PERCEPTIVE NETWORK SOLUTIONS LTD.

Company number 06609703

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
07 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
21 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr David Mason on 30 April 2010
25 Jun 2010 CH01 Director's details changed for Mrs Tanya Denise Mason on 30 April 2010
08 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
05 Mar 2010 AA01 Previous accounting period shortened from 31 May 2009 to 30 April 2009
02 Feb 2010 AA01 Previous accounting period shortened from 30 June 2009 to 31 May 2009
15 Jun 2009 363a Return made up to 03/06/09; full list of members
01 May 2009 CERTNM Company name changed fishersbrook LTD.\certificate issued on 05/05/09
28 Apr 2009 288b Appointment terminated director mark barrett
28 Apr 2009 288b Appointment terminated secretary carmen barrett
28 Apr 2009 288a Director appointed mr david mason