PEAK PERFORMANCE AUTOS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 7 Dover Road Southport PR8 4TF England to 20 Peak View Drive Ashbourne DE6 1BR on 2023-02-16

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

01/11/211 November 2021 Cessation of Richard Edward Aldridge as a person with significant control on 2021-10-27

View Document

01/11/211 November 2021 Notification of Norma Aldridge as a person with significant control on 2021-10-27

View Document

01/11/211 November 2021 Termination of appointment of Richard Edward Aldridge as a director on 2021-10-27

View Document

01/11/211 November 2021 Appointment of Mrs Norma Joy Aldridge as a director on 2021-10-27

View Document

25/10/2125 October 2021 Termination of appointment of Norma Joy Aldridge as a secretary on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Richard Edward Aldridge as a director on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Richard Edward Aldridge as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Norma Joy Aldridge as a director on 2021-10-25

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ALDRIDGE / 12/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ALDRIDGE / 12/09/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 3, SANDY KNOLL 8 NORTH PROMENADE LYTHAM ST. ANNES LANCASHIRE FY8 2NQ UNITED KINGDOM

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/05/1811 May 2018 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