PEAK CIRCUIT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LESTER KIRKLAND / 23/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEN KIRKLAND / 23/07/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM UNIT 4 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNTAIN LAKE LIMITED

View Document

19/02/1819 February 2018 CESSATION OF MICHAEL RAFTERY AS A PSC

View Document

04/01/184 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/184 January 2018 COMPANY NAME CHANGED CLIPTECH CONTROLS LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

07/12/177 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAFTERY

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAFTERY

View Document

03/10/173 October 2017 SECRETARY APPOINTED IAN KIRKLAND

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MICHAEL BEN KIRKLAND

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR IAN DAVID LESTER KIRKLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUCILLE RAFTERY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAFTERY / 15/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAFTERY / 15/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE JANE RAFTERY / 15/02/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE JANE RAFTERY / 15/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAFTERY / 15/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: UNIT 4 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/02/9626 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company