PEAK SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from No. 11 Suite 3G Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to 28 Trafford Road Alderley Edge Cheshire SK9 7NN on 2025-01-29

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

07/03/237 March 2023 Registered office address changed from St Lukes Church Pavilion Way Macclesfield SK10 3LU to No. 11 Suite 3G Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2023-03-07

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RICHARD STEEL / 06/04/2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD STEEL / 06/04/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/05/1321 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DYBACZ / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD STEEL / 01/10/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RICHARD STEEL / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW HIND

View Document

06/01/096 January 2009 GBP IC 2110/1610 01/12/08 GBP SR 500@1=500

View Document

06/01/096 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 04/12/98

View Document

12/05/0512 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS; AMEND

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/12/015 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 ADOPT MEM AND ARTS 04/12/98

View Document

04/01/994 January 1999 RECON 04/12/98

View Document

04/01/994 January 1999 £ NC 1000/2000 18/11/98

View Document

31/12/9831 December 1998 MEMORANDUM OF ASSOCIATION

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/05/978 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: PEAK HOUSE SOUTH PARK ROAD MACCLESFIELD CHESHIRE SK11 6SH

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 27 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 05/04/94; CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 05/04/93; CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: 8 BRIDGE GREEN PRESTBURY MACCLESFIELD CHESHIRE SK10 4HR

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/07/8727 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

27/07/8727 July 1987 RETURN MADE UP TO 16/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

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