PEAK SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
28/08/2528 August 2025 New | Director's details changed for Mr Edward Buxton on 2025-08-20 |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | Confirmation statement made on 2025-06-05 with updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | Termination of appointment of David Smith as a director on 2025-02-06 |
06/02/256 February 2025 | Appointment of Mr Edward Buxton as a director on 2025-02-06 |
04/02/254 February 2025 | Previous accounting period shortened from 2025-01-31 to 2024-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Memorandum and Articles of Association |
15/02/2415 February 2024 | Appointment of David Smith as a director on 2024-02-09 |
15/02/2415 February 2024 | Termination of appointment of Andrea Lyn Broatch as a director on 2024-02-09 |
15/02/2415 February 2024 | Notification of Dynamic Networks Group Holdings Limited as a person with significant control on 2024-02-09 |
15/02/2415 February 2024 | Termination of appointment of Robert Stanley Broatch as a director on 2024-02-09 |
15/02/2415 February 2024 | Appointment of Mr Gareth James Leece as a director on 2024-02-09 |
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 |
13/02/2413 February 2024 | Cessation of Robert Stanley Broatch as a person with significant control on 2024-02-09 |
13/02/2413 February 2024 | Cessation of Andrea Lyn Broatch as a person with significant control on 2024-02-09 |
13/02/2413 February 2024 | Termination of appointment of Andrea Lyn Broatch as a secretary on 2024-02-09 |
13/02/2413 February 2024 | Statement of company's objects |
09/02/249 February 2024 | Satisfaction of charge 1 in full |
09/02/249 February 2024 | Registration of charge 026178000002, created on 2024-02-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-01-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/06/2019 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/07/183 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/07/1719 July 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
21/06/1721 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 01/06/2016 |
04/07/164 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 01/06/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY BROATCH / 01/06/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 01/06/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/06/1530 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/06/1412 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/06/1325 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/06/1214 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/06/1120 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY BROATCH / 05/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN BROATCH / 05/06/2010 |
29/06/1029 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS; AMEND |
05/08/085 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/07/074 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/01/072 January 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07 |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
10/07/0610 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
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 |
15/06/0415 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
19/06/0219 June 2002 | SECRETARY'S PARTICULARS CHANGED |
12/06/0212 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
18/12/0118 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
13/12/9913 December 1999 | REGISTERED OFFICE CHANGED ON 13/12/99 FROM: PCI HOUSE ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB |
11/06/9911 June 1999 | RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
07/12/987 December 1998 | REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 149 FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JP |
08/06/988 June 1998 | RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS |
20/02/9820 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
03/07/973 July 1997 | COMPANY NAME CHANGED WARRIOR PCI COMPUTER SERVICES LI MITED CERTIFICATE ISSUED ON 04/07/97 |
03/07/973 July 1997 | RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS |
14/04/9714 April 1997 | NEW DIRECTOR APPOINTED |
14/04/9714 April 1997 | ADOPT MEM AND ARTS 02/04/97 |
15/01/9715 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
11/11/9611 November 1996 | DIRECTOR RESIGNED |
11/11/9611 November 1996 | DIRECTOR RESIGNED |
12/06/9612 June 1996 | RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS |
23/11/9523 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
20/06/9520 June 1995 | RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS |
14/02/9514 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/06/947 June 1994 | RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS |
06/04/946 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
23/09/9323 September 1993 | RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS |
27/08/9327 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
08/01/938 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
02/09/922 September 1992 | RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS |
15/10/9115 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/9131 July 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
01/07/911 July 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/9114 June 1991 | SECRETARY RESIGNED |
05/06/915 June 1991 | Incorporation |
05/06/915 June 1991 | Incorporation |
05/06/915 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEAK SUPPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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