P2P E SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Declaration of solvency

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

24/04/2424 April 2024 Cessation of Fedex Cross Border (Uk) Limited as a person with significant control on 2023-12-04

View Document

24/04/2424 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

24/04/2424 April 2024 Notification of Fedex Express Uk Holdings Limited as a person with significant control on 2023-12-04

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Termination of appointment of Elise Lipman Jordan as a director on 2023-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Robert Wilson as a director on 2023-03-14

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Appointment of Thomas Hartshorn as a director on 2022-12-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED ROBERT WILSON

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN DOWIE

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLLAND

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAGAN

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARRELL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED JOHN DANIEL MAXWELL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED DANIEL THOMAS POPE

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED ELISE LIPMAN JORDAN

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED SARAH LOUISE HULME

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / P2P MAILING LTD / 11/01/2021

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OWEN / 02/04/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HERRON

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ASMUS / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HERRON / 18/10/2018

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P2P MAILING LTD

View Document

26/07/1826 July 2018 CESSATION OF IAN DOWIE AS A PSC

View Document

26/07/1826 July 2018 CESSATION OF THE DELIVERY GROUP LIMITED AS A PSC

View Document

26/07/1826 July 2018 SAIL ADDRESS CREATED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED PAUL HERRON

View Document

30/04/1830 April 2018 CURRSHO FROM 31/12/2018 TO 31/05/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O THE DELIVERY GROUP CALVER ROAD WINWICK QUAY WARRINGTON CHESHIRE WA2 8UD ENGLAND

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN OWEN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MALCOLM BARRELL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED CARL ASMUS

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MICHAEL EDWARD HAGAN

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED THOMAS LAWRENCE HOLLAND

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

28/03/1828 March 2018

View Document

28/03/1828 March 2018 SECRETARY APPOINTED CLEMENT EDWARD KLANK, III

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLS

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY TERVIT

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALPIN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR BETH CHAPMAN

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DELIVERY GROUP LIMITED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CAMPBELL TERVIT / 10/03/2017

View Document

02/11/162 November 2016 ADOPT ARTICLES 06/10/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS MARSHALL

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081601980001

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PETER WOOD

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MICHAEL OWEN

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEPHEN RODERICK WALLS

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LEE / 14/11/2015

View Document

15/09/1515 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081601980001

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR GARY CAMPBELL TERVIT

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MS BETH CHAPMAN

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

19/09/1219 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR PAUL GALPIN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR ANDREW COLIN LEE

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR DENNIS MARSHALL

View Document

14/09/1214 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED P2P E COMMERCE LIMITED CERTIFICATE ISSUED ON 14/09/12

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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