About

Registered Number: 06130338
Date of Incorporation: 27/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT,

 

Having been setup in 2007, Perpetual It Consultants Ltd has its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Perpetual It Consultants Ltd. Ward, Donal Cyril is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Donal Cyril 27 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 25 November 2019
PSC01 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 November 2018
AA - Annual Accounts 01 December 2017
PSC07 - N/A 19 November 2017
CS01 - N/A 19 November 2017
PSC01 - N/A 19 November 2017
AD01 - Change of registered office address 31 October 2017
RP04CS01 - N/A 29 January 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 13 October 2016
AAMD - Amended Accounts 26 July 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH04 - Change of particulars for corporate secretary 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 22 August 2008
363s - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.