PEAK SKILLS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Change of details for Mr Wayne Anthony Nicholls as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Notification of Wayne Anthony Nicholls as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Wayne Anthony Nicholls on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Wayne Anthony Nicholls as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Michelle Valerie Lane as a director on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Michelle Valerie Lane as a person with significant control on 2024-12-18

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Change of details for Mrs Michelle Valerie Lane as a person with significant control on 2019-02-28

View Document

03/08/213 August 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

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CESSATION OF SAMANTHA JANE PALMER AS A PSC

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE VALERIE LANE / 05/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE VALERIE LANE

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JANE PALMER / 28/02/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PALMER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY SAMANTHA PALMER

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE PALMER / 13/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE PALMER / 13/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOREHAM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS MICHELLE VALERIE LANE

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 11A ST. JULIAN'S SEVENOAKS KENT TN15 0RX UNITED KINGDOM

View Document

21/04/1321 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE PALMER / 01/04/2013

View Document

21/04/1321 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM THE STATION HOUSE STATION APPROACH OTFORD KENT TN14 5QY UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE PEARCE / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE PEARCE / 06/04/2011

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE PEARCE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 44 DARTFORD ROAD SEVENOAKS KENT TN13 3TQ

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE LOFT SEVEN MILE LANE, WROTHAM HEATH SEVENOAKS KENT TN15 7SA

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: SILVERBIRCH LYLE PARK SEVENOAKS KENT TN13 3JX

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 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