PEG 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
13/05/2513 May 2025 Micro company accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Cessation of David Macmichael as a person with significant control on 2024-03-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-01 with updates

View Document

13/06/2413 June 2024 Notification of Ian Wightmore as a person with significant control on 2024-03-01

View Document

13/06/2413 June 2024 Appointment of Mr Ian Wightmore as a director on 2024-03-01

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Registered office address changed from Unit 22 Gerards Park College Street St Helens Merseyside WA10 1FZ England to 17 George Street St Helens Merseyside WA10 1DB on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of David Macmichael as a director on 2024-01-19

View Document

07/11/237 November 2023 Previous accounting period extended from 2023-06-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

15/09/2315 September 2023 Cessation of Respective Group Limited as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr David Macmichael on 2023-09-08

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MACMICHAEL / 25/01/2020

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MACMICHAEL

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / RESPECTIVE GROUP LIMITED / 01/09/2019

View Document

09/10/199 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DAVID MACMICHAEL

View Document

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

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

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

View Accounts

05/05/175 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD DYER / 01/01/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/02/1711 February 2017 SUB-DIVIDED SHARES 01/05/2015

View Document

08/02/178 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/07/1627 July 2016 CONSOLIDATION 08/06/16

View Document

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

View Accounts

14/06/1614 June 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

31/03/1631 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/159 May 2015 COMPANY NAME CHANGED THE COMBI MAN LTD CERTIFICATE ISSUED ON 09/05/15

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, 11 BEGONIA GARDENS NEW BOLD, ST HELENS, MERSEYSIDE, WA9 4FT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD DYER / 05/01/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, 45 DAFFODIL GARDENS, ST. HELENS, MERSEYSIDE, WA9 4LP

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY CLARE DYER

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE DAWICK / 01/01/2011

View Document

04/02/114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE DYER / 01/01/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, COLIN DYER, 60 FURNESS AVE, WINDLEHURST, ST HELENS, MERSEYSIDE, WA10 6QE

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD DYER / 01/01/2011

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD DYER / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 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