PEAK SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Edward Buxton on 2025-08-20

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Termination of appointment of David Smith as a director on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mr Edward Buxton as a director on 2025-02-06

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

15/02/2415 February 2024 Appointment of David Smith as a director on 2024-02-09

View Document

15/02/2415 February 2024 Termination of appointment of Andrea Lyn Broatch as a director on 2024-02-09

View Document

15/02/2415 February 2024 Notification of Dynamic Networks Group Holdings Limited as a person with significant control on 2024-02-09

View Document

15/02/2415 February 2024 Termination of appointment of Robert Stanley Broatch as a director on 2024-02-09

View Document

15/02/2415 February 2024 Appointment of Mr Gareth James Leece as a director on 2024-02-09

View Document

13/02/2413 February 2024 Registered office address changed from Sam's Place 53 Dimple Road Matlock Derbyshire DE4 3JX to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2024-02-13

View Document

13/02/2413 February 2024 Cessation of Robert Stanley Broatch as a person with significant control on 2024-02-09

View Document

13/02/2413 February 2024 Cessation of Andrea Lyn Broatch as a person with significant control on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Andrea Lyn Broatch as a secretary on 2024-02-09

View Document

13/02/2413 February 2024 Statement of company's objects

View Document

09/02/249 February 2024 Satisfaction of charge 1 in full

View Document

09/02/249 February 2024 Registration of charge 026178000002, created on 2024-02-09

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

13/07/2113 July 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

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 01/06/2016

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 01/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY BROATCH / 01/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 01/06/2016

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY BROATCH / 05/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 05/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: UNIT 9 DIMPLE ROAD BUSINESS CENTRE, DIMPLE ROAD MATLOCK DERBYSHIRE DE4 3JX

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: PCI HOUSE ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 149 FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JP

View Document

08/06/988 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/07/973 July 1997 COMPANY NAME CHANGED WARRIOR PCI COMPUTER SERVICES LI MITED CERTIFICATE ISSUED ON 04/07/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ADOPT MEM AND ARTS 02/04/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

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

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

View Document

07/06/947 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9114 June 1991 SECRETARY RESIGNED

View Document

05/06/915 June 1991 Incorporation

View Document

05/06/915 June 1991 Incorporation

View Document

05/06/915 June 1991 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