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)
13 Aug 2013 TM01 Termination of appointment of Gilbert Little as a director on 23 April 2013
13 Aug 2013 TM01 Termination of appointment of Liam Francis Mcquillan as a director on 23 April 2013
13 Aug 2013 TM02 Termination of appointment of Michael David Black as a secretary on 23 April 2013
24 Jul 2013 AD01 Registered office address changed from Interpoint Building 20-24 York Street Belfast BT15 1AQ on 24 July 2013
04 Jun 2013 MR04 Satisfaction of charge 10 in full
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Oct 2012 AA Full accounts made up to 31 December 2011
22 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
08 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 AP01 Appointment of Mr Michael David Black as a director on 1 September 2011
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 10
01 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Liam Mcquillan on 27 August 2010
28 Sep 2010 CH01 Director's details changed for Gilbert Little on 27 August 2010
22 Dec 2009 AA Full accounts made up to 31 December 2008
20 Sep 2009 371S(NI) 27/08/09 annual return shuttle
22 Jul 2009 AC(NI) 31/12/07 annual accts
17 Nov 2008 411A(NI) Mortgage satisfaction
10 Sep 2008 371S(NI) 27/08/08 annual return shuttle
18 Mar 2008 AC(NI) 31/12/06 annual accts
20 Dec 2007 402(NI) Pars re mortage
22 Oct 2007 371S(NI) 27/08/07 annual return shuttle