Advanced company searchLink opens in new window

PERSISTENT SYSTEMS UK LIMITED

Company number NI036899

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)
08 May 2017 TM01 Termination of appointment of Anand Deshpande as a director on 24 April 2017
07 Apr 2017 AA Full accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
25 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
07 Apr 2016 AD01 Registered office address changed from C/O First Floor Beacon House Clarendon Road Belfast BT1 3BG to Charles House 1st Floor 103 -111 Donegall Street Belfast Northern Ireland BT1 2FJ on 7 April 2016
31 Dec 2015 AA Full accounts made up to 31 December 2014
21 Dec 2015 TM01 Termination of appointment of Ranganath Puranik as a director on 30 November 2015
26 Nov 2015 TM01 Termination of appointment of David John Miles as a director on 2 October 2015
26 Nov 2015 TM01 Termination of appointment of Abdul Guefor as a director on 2 October 2015
26 Nov 2015 TM01 Termination of appointment of Nicholas John Hudson as a director on 2 October 2015
26 Nov 2015 TM01 Termination of appointment of Tiffany Doon Silva as a director on 2 October 2015
26 Nov 2015 TM02 Termination of appointment of Tiffany Doon Silva as a secretary on 2 October 2015
23 Nov 2015 CH01 Director's details changed for Mr. Narayanan Rajagopalan on 2 October 2015
23 Nov 2015 AP01 Appointment of Mr Sudhir Kulkarni as a director on 2 October 2015
23 Nov 2015 AP01 Appointment of Mr Ranganath Puranik as a director on 2 October 2015
23 Nov 2015 AP01 Appointment of Mr. Narayanan Rajagopalan as a director on 2 October 2015
23 Nov 2015 AP03 Appointment of Mr. Sunil Sapre as a secretary on 2 October 2015
23 Nov 2015 AP01 Appointment of Mr Sunil Sapre as a director on 2 October 2015
23 Nov 2015 AP01 Appointment of Dr Anand Deshpande as a director on 2 October 2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,239,827
14 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors to authorise directors' conflicts of interest; 21/09/2015
13 Oct 2015 SH08 Change of share class name or designation
13 Oct 2015 SH10 Particulars of variation of rights attached to shares
13 Oct 2015 CC04 Statement of company's objects
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 330,000