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)
|
|
12 Dec 2013 |
AD01 |
Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013
|
|
|
29 Aug 2013 |
AA |
Accounts for a dormant company made up to 30 November 2012
|
|
|
15 May 2013 |
CERTNM |
Company name changed persides technology LIMITED\certificate issued on 15/05/13
-
RES15 ‐
Change company name resolution on 2013-05-13
-
NM01 ‐
Change of name by resolution
|
|
|
20 Dec 2012 |
AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
|
|
|
20 Dec 2012 |
AD01 |
Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 December 2012
|
|
|
15 Aug 2012 |
AA |
Accounts for a dormant company made up to 30 November 2011
|
|
|
02 Feb 2012 |
TM01 |
Termination of appointment of Graham Jones as a director
|
|
|
20 Dec 2011 |
AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
|
|
|
09 Nov 2011 |
AA01 |
Current accounting period shortened from 31 March 2012 to 30 November 2011
|
|
|
12 Oct 2011 |
AA |
Full accounts made up to 31 March 2011
|
|
|
24 Mar 2011 |
AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
|
|
|
01 Mar 2011 |
AP01 |
Appointment of Mr Nigel Charles Poultney as a director
|
|
|
25 Jan 2011 |
AP03 |
Appointment of Nigel Poultney as a secretary
|
|
|
25 Jan 2011 |
AP01 |
Appointment of Rachel Helen Bent as a director
|
|
|
25 Jan 2011 |
AD01 |
Registered office address changed from One New Street Wells Somerset BA5 2LA on 25 January 2011
|
|
|
24 Jan 2011 |
AP01 |
Appointment of Mr John Shepherd as a director
|
|
|
24 Jan 2011 |
AP01 |
Appointment of Mr Graham Paul Jones as a director
|
|
|
24 Jan 2011 |
TM01 |
Termination of appointment of Mark Cook as a director
|
|
|
24 Jan 2011 |
TM01 |
Termination of appointment of Gary Miller as a director
|
|
|
24 Jan 2011 |
TM01 |
Termination of appointment of Richard Naden as a director
|
|
|
24 Jan 2011 |
TM01 |
Termination of appointment of Christopher Mobley as a director
|
|
|
18 Oct 2010 |
CH01 |
Director's details changed for Richard James Naded on 11 October 2010
|
|
|
18 Oct 2010 |
CH01 |
Director's details changed for Richard James Nadon on 11 October 2010
|
|
|
04 Oct 2010 |
AA01 |
Current accounting period extended from 31 December 2010 to 31 March 2011
|
|
|
21 Sep 2010 |
SH01 |
Statement of capital following an allotment of shares on 7 September 2010
|
|