Advanced company searchLink opens in new window

PERSIS SOLUTIONS LIMITED

Company number 09809074

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 May 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
18 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 PSC07 Cessation of Timothy John Allen as a person with significant control on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from , Sycamore Lodge Stylecroft Road, Chalfont St. Giles, Bucks, HP8 4HZ, England to 70 Cassiobury Drive Watford WD17 3AE on 23 August 2023
23 Aug 2023 TM01 Termination of appointment of Timothy John Allen as a director on 23 August 2023
16 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 October 2021
13 Feb 2022 PSC01 Notification of Timothy John Allen as a person with significant control on 1 January 2022
27 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
27 Jan 2022 PSC07 Cessation of Timothy John Allen as a person with significant control on 1 January 2019
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 October 2018
12 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from , 26 Kings Road, Chalfont St Giles, Bucks, HP8 4HS, England to 70 Cassiobury Drive Watford WD17 3AE on 4 December 2018
27 Mar 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
14 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
14 Mar 2018 CH01 Director's details changed for Mr Timothy John Allen on 5 March 2018