PERSEUS GROUP SOFTWARE LTD

Abacus House, Acorn Business Park, Abacus House, Acorn Business Park,, Poole, BH12 4NZ, Dorset
StatusACTIVE
Company No.08159373
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

PERSEUS GROUP SOFTWARE LTD is an active private limited company with number 08159373. It was incorporated 11 years, 10 months, 3 days ago, on 27 July 2012. The company address is Abacus House, Acorn Business Park, Abacus House, Acorn Business Park,, Poole, BH12 4NZ, Dorset.



Company Fillings

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dexter Jonas Salna

Termination date: 2023-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heather Pruger

Appointment date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Vipin Khullar

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Zinman

Appointment date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Ms Bonnie Jean Wilhelm

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chs software solutions uk LIMITED\certificate issued on 28/06/22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Nov 2020

Action Date: 27 Jul 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Constellation Software Uk Holdco Ltd

Notification date: 2016-04-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 28 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-28

Psc name: Dexter Salna

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: C/O Fox Williams Llp Ten Dominion Street Dominion Street London EC2M 2EE England

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-16

Old address: Abacus House Acorn Business Park Tower Park Poole Dorset BH12 4NZ United Kingdom

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFTGROVE LIMITED

SAMPLE OAK LANE,NR GUILDFORD,GU4 8QW

Number:00970977
Status:ACTIVE
Category:Private Limited Company

FINE & DANDIE LTD

16 ROWANTREE GROVE,ALEXANDRIA,G83 0SH

Number:SC526313
Status:ACTIVE
Category:Private Limited Company

MERILYN PHILLIPS LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:05987944
Status:ACTIVE
Category:Private Limited Company

RONLOV LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07485176
Status:ACTIVE
Category:Private Limited Company

THE LONDON FOOD CO. LIMITED

29 KILBERRY CLOSE,ISLEWORTH,TW7 4LZ

Number:11184092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOD BUTLER LTD

9 THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:11035393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source