- Company Overview for PERITUS IT SOLUTIONS LIMITED (08963986)
- Filing history for PERITUS IT SOLUTIONS LIMITED (08963986)
- People for PERITUS IT SOLUTIONS LIMITED (08963986)
- More for PERITUS IT SOLUTIONS LIMITED (08963986)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
11 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
23 Jun 2014 | AD01 | Registered office address changed from 2 Cheviot Road Shilbottle Alnwick Northumberland NE66 2XZ England on 23 June 2014 | |
23 Jun 2014 | CH03 | Secretary's details changed for Mrs Sara Jane King on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr William John King on 23 June 2014 | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|