PERVASIVE SOLUTIONS LIMITED

07347484
95 MORTIMER STREET LONDON W1W 7GB

Documents

Documents
Date Category Description Pages
10 Dec 2024 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Jun 2024 accounts Annual Accounts 4 Buy now
08 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 officers Termination of appointment of director (Sam Higton) 1 Buy now
18 Sep 2023 officers Termination of appointment of director (Nicholas Henry Sacke) 1 Buy now
31 May 2023 accounts Annual Accounts 4 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2022 officers Termination of appointment of director (Leighton Brynley James) 1 Buy now
30 May 2022 accounts Annual Accounts 4 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2021 officers Appointment of director (Mr Andrew Charles Morris) 2 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 4 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 officers Appointment of director (Mr Sam Higton) 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 4 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 officers Appointment of director (Mr Leighton Brynley James) 2 Buy now
07 Aug 2018 officers Appointment of director (Mr Nicholas Henry Sacke) 2 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 4 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2016 officers Termination of appointment of director (Lee Joseph Walkey) 1 Buy now
20 May 2016 accounts Annual Accounts 4 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
17 Dec 2015 officers Appointment of director (Mrs Ruth Elizabeth Van Bunnens) 2 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 officers Change of particulars for director (Mr Michael James Van Bunnens) 2 Buy now
12 May 2015 officers Appointment of director (Mr Lee Joseph Walkey) 2 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 officers Appointment of director (Mr Michael James Van Bunnens) 2 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 accounts Annual Accounts 4 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
30 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
02 Dec 2011 officers Change of particulars for secretary (Shaun Michael Nicholls) 1 Buy now
02 Dec 2011 officers Change of particulars for director (Mr Shaun Michael Nicholls) 2 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Aug 2010 incorporation Incorporation Company 33 Buy now