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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOE, Giles Anthony Edward | 20 September 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 July 2009 | Outstanding |
N/A |