About

Registered Number: 04637328
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 58 Portman Road, Portman Road, Reading, RG30 1EA

 

Founded in 2003, Perceptive on Line Ltd are based in Reading, it's status is listed as "Active". There are 2 directors listed as Lawrence, Stewart Andrew, Lawrence, Stewart Andrew for Perceptive on Line Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Stewart Andrew 28 February 2003 13 October 2006 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Stewart Andrew 13 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 July 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 19 January 2016
MR04 - N/A 19 January 2016
AA - Annual Accounts 21 July 2015
MR01 - N/A 15 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2014
AD01 - Change of registered office address 13 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 25 January 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 10 May 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
363a - Annual Return 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 14 October 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
MEM/ARTS - N/A 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2004
123 - Notice of increase in nominal capital 18 May 2004
363a - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
RESOLUTIONS - N/A 24 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
CERTNM - Change of name certificate 07 February 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Debenture 18 January 2010 Fully Satisfied

N/A

Debenture 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.