PEERLAND CONSULTING ENGINEERS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYAN KIRKUP / 17/02/2018

View Document

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

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKUP

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYAN KIRKUP / 22/09/2015

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYAN KIRKUP / 22/09/2015

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY KIRKUP / 22/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 17 CHANDLERS FIELD DRIVE BOLNORE VILLAGE HAYWARDS HEATH WEST SUSSEX RH16 4UT

View Document

05/11/145 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM FARREN HOUSE, FARREN COURT THE STREET COWFOLD HORSHAM WEST SUSSEX RH13 8BP UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYAN KIRKUP / 01/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR NEIL BRYAN KIRKUP

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE REABY

View Document

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE REABY

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR NEIL BRYAN KIRKUP

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKUP

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED LEE ANNE REABY

View Document

28/07/1128 July 2011 SECRETARY APPOINTED JOSEPHINE MARY KIRKUP

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY RUTH KIRKUP

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM ALB HOUSE 4 BRIGHTON ROAD HORSHAM RH13 5BA

View Document

15/10/0715 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 COMPANY NAME CHANGED TEERLAND CONSULTING ENGINEERS LT D CERTIFICATE ISSUED ON 08/10/07

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

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