PEAK PERFORMANCE AUTOS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a dormant company made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
13/08/2413 August 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
14/08/2314 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
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 |
24/11/2224 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with updates |
01/11/211 November 2021 | Cessation of Richard Edward Aldridge as a person with significant control on 2021-10-27 |
01/11/211 November 2021 | Notification of Norma Aldridge as a person with significant control on 2021-10-27 |
01/11/211 November 2021 | Termination of appointment of Richard Edward Aldridge as a director on 2021-10-27 |
01/11/211 November 2021 | Appointment of Mrs Norma Joy Aldridge as a director on 2021-10-27 |
25/10/2125 October 2021 | Termination of appointment of Norma Joy Aldridge as a secretary on 2021-10-25 |
25/10/2125 October 2021 | Appointment of Mr Richard Edward Aldridge as a director on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mr Richard Edward Aldridge as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Termination of appointment of Norma Joy Aldridge as a director on 2021-10-25 |
02/07/212 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ALDRIDGE / 12/09/2019 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ALDRIDGE / 12/09/2019 |
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 |
12/09/1912 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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