PEAKE ENGINEERING 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
18/08/2518 August 2025 NewDirector's details changed for Mr Owen Peake on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr Owen Peake as a person with significant control on 2025-08-18

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to 14a Paxcroft Farm Hilperton Trowbridge BA14 6JB on 2023-04-03

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR OWEN PEAKE / 12/02/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA FAY PEAKE / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR OWEN PEAKE / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PEAKE / 22/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR OWEN PEAKE / 01/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PEAKE / 01/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 6 PAXCROFT HILPERTON TROWBRIDGE WILTSHIRE BA14 6JB ENGLAND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIN WLODARCZYK

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS ALANA FAY PEAKE

View Document

24/07/1824 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O ACCOUNTING 4 BUSINESS SOLUTIONS LTD SUITE 4 THE LONG BARN PAXCROFT HILPERTON TROWBRIDGE WILTSHIRE BA14 6JB

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MR MARCIN WLODARCZYK

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PEAKE / 01/07/2015

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM UNIT CHISLEDON EAST, ELCOT MEWS ELCOT LANE MARLBOROUGH WILTSHIRE SN8 2AE ENGLAND

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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