PEAKSON CONSULTING LTD

Company Documents

DateDescription
13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Laura Mccaul as a director on 2023-07-01

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-09-20 with updates

View Document

29/11/2229 November 2022 Cessation of Timothy Stephen Peakman as a person with significant control on 2022-09-20

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

17/06/2117 June 2021 Change of details for Mr Darrell Thomas Paterson as a person with significant control on 2018-10-01

View Document

17/06/2117 June 2021 Change of details for Mr Timothy Stephen Peakman as a person with significant control on 2018-10-01

View Document

16/06/2116 June 2021 Notification of Laura Mccaul as a person with significant control on 2018-10-01

View Document

12/04/2112 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MCCAUL / 03/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN PEAKMAN / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR DARRELL THOMAS PATERSON / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN PEAKMAN / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL THOMAS PATERSON / 03/06/2020

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 ADOPT ARTICLES 21/06/2019

View Document

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

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR DARRELL THOMAS PATERSON / 15/06/2019

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MCCAUL / 15/06/2019

View Document

15/06/1915 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN PEAKMAN / 15/06/2019

View Document

15/06/1915 June 2019 PSC'S CHANGE OF PARTICULARS / MR DARRELL THOMAS PATERSON / 15/06/2019

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN PEAKMAN / 15/06/2019

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL THOMAS PATERSON / 15/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/11/1812 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 30

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS LAURA MCCAUL

View Document

04/06/184 June 2018 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