PEOSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/07/161 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/07/1524 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/06/141 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART MAXWELL / 09/11/2013

View Document

31/05/1331 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/07/121 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART MAXWELL / 29/04/2010

View Document

29/07/1029 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SUMAN SHARMA / 27/02/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SUMAN SHARMA / 10/08/2007

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 4 FLETCHER STREET, NELSON, LANCASHIRE BB9 0LB

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 158 THE CRESCENT, HORLEY, SURREY, RH6 7PA

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

14/05/9614 May 1996 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