PEAVEY ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHANTS NN15 7HH

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL BEWERS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR COURTLAND PRENTICE GRAY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE STEVENSON ROBERTS

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM GREAT FOLDS ROAD OAKLEY HAY CORBY NORTHAMTONSHIRE NN18 9ET

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 50001

View Document

15/10/1215 October 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/1215 October 2012 ALTER MEMORANDUM 01/10/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY BEWERS / 27/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEARMAN

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: HATTON HOUSE HUNTERS ROAD WELDON INDUSTRIAL ESTATE CORBY NORTHANTS NN17 1QX

View Document

23/04/9723 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

14/07/9514 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9514 July 1995 ALTER MEM AND ARTS 25/06/95

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED PEAVEY ELECTRONICS (U.K.) LIMITE D CERTIFICATE ISSUED ON 14/07/95

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

01/05/861 May 1986 RETURN MADE UP TO 05/04/85; FULL LIST OF MEMBERS

View Document

22/05/8022 May 1980 INCREASE IN NOMINAL CAPITAL

View Document

08/12/798 December 1979 ALTER MEM AND ARTS

View Document

15/06/7615 June 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/06/76

View Document

16/03/7616 March 1976 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