PEG SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2024-10-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/06/2413 June 2024 | Cessation of David Macmichael as a person with significant control on 2024-03-01 |
13/06/2413 June 2024 | Confirmation statement made on 2024-03-01 with updates |
13/06/2413 June 2024 | Notification of Ian Wightmore as a person with significant control on 2024-03-01 |
13/06/2413 June 2024 | Appointment of Mr Ian Wightmore as a director on 2024-03-01 |
09/04/249 April 2024 | Micro company accounts made up to 2023-10-31 |
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 |
19/01/2419 January 2024 | Termination of appointment of David Macmichael as a director on 2024-01-19 |
07/11/237 November 2023 | Previous accounting period extended from 2023-06-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-08 with updates |
15/09/2315 September 2023 | Cessation of Respective Group Limited as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Director's details changed for Mr David Macmichael on 2023-09-08 |
07/03/237 March 2023 | Micro company accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-06-30 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MACMICHAEL / 25/01/2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MACMICHAEL |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / RESPECTIVE GROUP LIMITED / 01/09/2019 |
09/10/199 October 2019 | VARYING SHARE RIGHTS AND NAMES |
07/10/197 October 2019 | DIRECTOR APPOINTED MR DAVID MACMICHAEL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16 |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD DYER / 01/01/2016 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/02/1711 February 2017 | SUB-DIVIDED SHARES 01/05/2015 |
08/02/178 February 2017 | 24/01/17 STATEMENT OF CAPITAL GBP 1000 |
27/07/1627 July 2016 | CONSOLIDATION 08/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
31/03/1631 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/05/159 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/05/159 May 2015 | COMPANY NAME CHANGED THE COMBI MAN LTD CERTIFICATE ISSUED ON 09/05/15 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, 11 BEGONIA GARDENS NEW BOLD, ST HELENS, MERSEYSIDE, WA9 4FT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD DYER / 05/01/2015 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, 45 DAFFODIL GARDENS, ST. HELENS, MERSEYSIDE, WA9 4LP |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
26/01/1226 January 2012 | APPOINTMENT TERMINATED, SECRETARY CLARE DYER |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE DAWICK / 01/01/2011 |
04/02/114 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
04/02/114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE DYER / 01/01/2011 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, COLIN DYER, 60 FURNESS AVE, WINDLEHURST, ST HELENS, MERSEYSIDE, WA10 6QE |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD DYER / 01/01/2011 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD DYER / 27/01/2010 |
28/01/1028 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
02/03/072 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | SECRETARY'S PARTICULARS CHANGED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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