Advanced company searchLink opens in new window

PERSTAR LIMITED

Company number 01453226

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)
17 Feb 2004 363s Return made up to 31/12/03; no change of members
05 Dec 2003 288b Secretary resigned;director resigned
05 Dec 2003 288b Director resigned
05 Dec 2003 288a New secretary appointed;new director appointed
05 Dec 2003 288a New director appointed
01 Nov 2003 AA Total exemption full accounts made up to 31 March 2003
09 May 2003 363s Return made up to 31/12/02; full list of members
25 Apr 2003 287 Registered office changed on 25/04/03 from: 10 acorn house 43 longshot lane bracknell berkshire RG12 1RL
15 Oct 2002 AA Total exemption full accounts made up to 31 March 2002
08 Mar 2002 363s Return made up to 31/12/01; change of members
30 Oct 2001 AA Total exemption full accounts made up to 31 March 2001
13 Feb 2001 363s Return made up to 31/12/00; change of members
12 Oct 2000 AA Full accounts made up to 31 March 2000
21 Jan 2000 363s Return made up to 31/12/99; full list of members
27 Sep 1999 AA Full accounts made up to 31 March 1999
19 Feb 1999 363s Return made up to 31/12/98; full list of members
12 Oct 1998 AA Full accounts made up to 31 March 1998
16 Mar 1998 363s Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
13 Jan 1998 287 Registered office changed on 13/01/98 from: 100 high road byfleet surrey KT14 7QT
21 Oct 1997 AA Full accounts made up to 31 March 1997
04 Sep 1997 288b Director resigned
04 Sep 1997 288a New director appointed
07 Jan 1997 363s Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(353) ‐ Location of register of members address changed
07 Jan 1997 288a New secretary appointed
07 Jan 1997 288b Secretary resigned