PEAK BUSINESS ADVISORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Change of details for Mrs Delia Marie Butler as a person with significant control on 2024-10-20

View Document

20/10/2420 October 2024 Director's details changed for Mrs Delia Marie Butler on 2024-10-20

View Document

20/10/2420 October 2024 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 119 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9TN on 2024-10-20

View Document

20/10/2420 October 2024 Register inspection address has been changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to 119 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9TN

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 12 HOCKERLEY NEW ROAD WHALEY BRIDGE DERBYSHIRE SK23 7GA

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: 12 HOCKERLEY NEW ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7GA ENGLAND

View Document

27/04/1527 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA MARIE BUTLER / 20/04/2015

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 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

17/03/1317 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELIA BUTLER / 31/03/2010

View Document

02/04/102 April 2010 SAIL ADDRESS CREATED

View Document

02/04/102 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY GEORGE WRAGG

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 S366A DISP HOLDING AGM 08/03/06

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED DMB ADVISORY LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

08/03/068 March 2006 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