Advanced company searchLink opens in new window

PERISCOPE DESIGN SOLUTIONS LIMITED

Company number 04006893

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)
07 Feb 2024 AA Micro company accounts made up to 30 June 2023
09 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 29 July 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
17 Jun 2019 PSC04 Change of details for Mr Andrew Stephen Walker as a person with significant control on 17 June 2019
17 Jun 2019 PSC04 Change of details for Mr Clifton Lee Hepburn as a person with significant control on 17 June 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 21 January 2019
09 Jan 2019 SH06 Cancellation of shares. Statement of capital on 30 June 2018
  • GBP 300
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Andrew Stephen Walker as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Clifton Lee Hepburn as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 304
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Mar 2016 AD01 Registered office address changed from 2nd Floor, Grover House Grover Walk, Corringham Stanford Le Hope Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016