About

Registered Number: 04290765
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: CLEARTAX AND ACCOUNTING LTD, The Granary Linton Road, Hadstock, Cambridge, Cambridgeshire, CB21 4NU

 

Perceptive Solutions Ltd was registered on 20 September 2001. We don't know the number of employees at Perceptive Solutions Ltd. There is only one director listed for Perceptive Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOE, Giles Anthony Edward 20 September 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
TM01 - Termination of appointment of director 09 March 2016
DISS16(SOAS) - N/A 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 31 August 2014
AR01 - Annual Return 04 October 2013
AA01 - Change of accounting reference date 20 September 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 October 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 01 September 2012
CH01 - Change of particulars for director 01 September 2012
CH03 - Change of particulars for secretary 01 September 2012
TM01 - Termination of appointment of director 01 September 2012
AP01 - Appointment of director 01 September 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 30 January 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 24 October 2008
225 - Change of Accounting Reference Date 28 July 2008
AA - Annual Accounts 02 August 2007
169 - Return by a company purchasing its own shares 11 July 2007
RESOLUTIONS - N/A 07 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.