Advanced company searchLink opens in new window

PERT SOLUTIONS LIMITED

Company number 05291896

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)
01 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 January 2019
07 Feb 2018 AD01 Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to 40a Station Road Upminster Essex RM14 2TR on 7 February 2018
05 Feb 2018 LIQ02 Statement of affairs
05 Feb 2018 600 Appointment of a voluntary liquidator
05 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
21 Nov 2017 PSC04 Change of details for Mr Jason Andrew Barnett as a person with significant control on 19 November 2017
14 Sep 2017 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 CH01 Director's details changed for Jacqueline Barnett on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Jason Andrew Barnett on 3 February 2016
26 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
24 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
02 Dec 2013 CH01 Director's details changed for Jacqueline Turner on 18 November 2013
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012