PEAK SENSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a small company made up to 2024-04-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Registration of charge 033861910005, created on 2024-02-19

View Document

22/02/2422 February 2024 Resolutions

View Document

14/02/2414 February 2024 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

05/12/235 December 2023 Second filing for the termination of Peter John Smith as a director

View Document

06/11/236 November 2023 Termination of appointment of Elizabeth Anne Greenan Smith as a director on 2023-11-03

View Document

06/11/236 November 2023 Termination of appointment of Peter John Smith as a director on 2023-11-02

View Document

06/11/236 November 2023 Registered office address changed from The Bridge Beresford Way Chesterfield Derbyshire S41 9FG to Beacon House Nuffield Road Cambridge CB4 1TF on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Mr Amitabh Sharma as a director on 2023-11-03

View Document

29/10/2329 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Cessation of Elizabeth Anne Greenan-Smith as a person with significant control on 2020-07-01

View Document

23/10/2323 October 2023 Cessation of Peter John Smith as a person with significant control on 2020-07-01

View Document

23/10/2323 October 2023 Notification of Peak Sensors (Holding) Limited as a person with significant control on 2020-07-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 ADOPT ARTICLES 25/09/2019

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ROSHAN AUCKLAH

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 16/05/2017

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/10/1226 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 12

View Document

26/10/1226 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1220 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, 25,26,27 BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG, UNITED KINGDOM

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, 77 COPPERFIELD DRIVE, LONDON, GREATER LONDON, N15 4UF

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, THE BRIDGE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: UNITS 11-12 STATION LANE, INDUSTRIAL ESTATE, OLD WHITTINGTON CHESTERFIELD, DERBYSHIRE S41 9QX

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: CARRINGTON BUSINESS PARK, CARRINGTON, MANCHESTER, M31 4DD

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

04/11/974 November 1997 REGISTERED OFFICE CHANGED ON 04/11/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 COMPANY NAME CHANGED STANDING TALL LIMITED CERTIFICATE ISSUED ON 23/10/97

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information