PERITUS SYSTEM DESIGN LTD
LARNE


Company number NI623504
Status Active
Incorporation Date 19 March 2014
Company Type Private Limited Company
Address 3 HIGH STREET, LARNE, COUNTY ANTRIM, NORTHERN IRELAND, BT40 1JN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Peter O'connor on 28 April 2016; Director's details changed for Mr David James Barriskill on 28 April 2016. The most likely internet sites of PERITUS SYSTEM DESIGN LTD are www.peritussystemdesign.co.uk, and www.peritus-system-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Peritus System Design Ltd is a Private Limited Company. The company registration number is NI623504. Peritus System Design Ltd has been working since 19 March 2014. The present status of the company is Active. The registered address of Peritus System Design Ltd is 3 High Street Larne County Antrim Northern Ireland Bt40 1jn. . BARRISKILL, David James is a Director of the company. O'CONNOR, Peter is a Director of the company. Director BASHAM, Mark has been resigned. Director SHIELDS, James Alexander, Dr has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BARRISKILL, David James
Appointed Date: 19 March 2014
72 years old

Director
O'CONNOR, Peter
Appointed Date: 19 March 2014
70 years old

Resigned Directors

Director
BASHAM, Mark
Resigned: 31 March 2016
Appointed Date: 24 September 2014
63 years old

Director
SHIELDS, James Alexander, Dr
Resigned: 31 March 2016
Appointed Date: 19 March 2014
65 years old

PERITUS SYSTEM DESIGN LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Director's details changed for Mr Peter O'connor on 28 April 2016
28 Apr 2016
Director's details changed for Mr David James Barriskill on 28 April 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

31 Mar 2016
Termination of appointment of James Alexander Shields as a director on 31 March 2016
...
... and 3 more events
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4

20 Oct 2014
Statement of capital following an allotment of shares on 29 September 2014
  • GBP 4

03 Oct 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotted; details of issued share capital held 29/09/2014
  • RES10 ‐ Resolution of allotment of securities

25 Sep 2014
Appointment of Mr Mark Basham as a director on 24 September 2014
19 Mar 2014
Incorporation
Statement of capital on 2014-03-19
  • GBP 3