PEAK HARDWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-29

View Document

14/03/2514 March 2025 Registration of charge 112617500002, created on 2025-03-13

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2417 May 2024 Appointment of Miss Stephanie Claire Poyner as a director on 2024-05-17

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-05-03

View Document

13/05/2413 May 2024 Termination of appointment of Nicholas Murray as a director on 2024-05-03

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Nicholas Murray on 2023-10-20

View Document

18/10/2318 October 2023 Director's details changed for Mr Nicholas Murray on 2023-10-18

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-03-30

View Document

12/05/2212 May 2022 Change of details for Mr Lee Tatters as a person with significant control on 2022-03-30

View Document

11/05/2211 May 2022 Change of details for Mr Lee Tatters as a person with significant control on 2021-10-19

View Document

10/05/2210 May 2022 Notification of Josef Entwistle as a person with significant control on 2018-03-19

View Document

10/05/2210 May 2022 Cessation of Josef Entwistle as a person with significant control on 2022-03-30

View Document

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2020-09-07

View Document

28/04/2228 April 2022 Second filing of Confirmation Statement dated 2021-09-07

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2020-09-09

View Document

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

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Change of details for Mr Lee Tatters as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Lee Tatters on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

19/10/2119 October 2021 Change of details for Mr Lee Tatters as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Josef Entwistle as a person with significant control on 2021-09-06

View Document

19/10/2119 October 2021 Termination of appointment of Josef Entwistle as a director on 2021-09-06

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

07/09/207 September 2020 Confirmation statement made on 2020-09-07 with updates

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR NICHOLAS MURRAY

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 17 NEW HALL HEY BUSINESS CENTRE NEW HALL HEY ROAD ROSSENDALE BB4 6HL UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112617500001

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 52 BACK RHODEN ROAD OSWALDTWISTLE ACCRINGTON LANCS BB5 3QJ UNITED KINGDOM

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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