PEAK TEST 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Director's details changed for Mr Roger Edward Burman on 2025-03-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Registration of charge 023032540008, created on 2023-11-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 31/10/15 STATEMENT OF CAPITAL GBP 28457

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES FAIREY / 19/10/2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY

View Document

15/02/1115 February 2011 ADOPT ARTICLES 22/12/2010

View Document

15/02/1115 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

06/11/086 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 S386 DISP APP AUDS 29/11/02

View Document

16/12/0216 December 2002 S366A DISP HOLDING AGM 29/11/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 152A FRONT STREET CHESTER LE STREET COUNTY DURHAM DH3 3AY

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/12/979 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/10/9512 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

07/10/947 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 152A FRONT STREET CHESTER-LE-STREET CO.DURHAM DH3 3AY

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 ACCOUNTING REF. DATE SHORT FROM 01/09 TO 31/08

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/92

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: BT/64/1C/D/E SUNDERLAND TECHNOLOGY PARK CHESTER ROAD SUNDERLAND TYNE & WEAR SR2 7PS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/91

View Document

23/05/9223 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/89

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/09

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 WD 07/03/89 AD 10/02/89--------- £ SI 30000@1=30000 £ IC 2/30002

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/884 December 1988 REGISTERED OFFICE CHANGED ON 04/12/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 £ NC 100/500000

View Document

29/11/8829 November 1988 ADOPT MEM AND ARTS 14/10/88

View Document

29/11/8829 November 1988 NC INC ALREADY ADJUSTED 14/10/88

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION

View Document

18/11/8818 November 1988 COMPANY NAME CHANGED SOFTWEALD DESIGNS LIMITED CERTIFICATE ISSUED ON 21/11/88

View Document

07/10/887 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information