PEREGRINE SAFETY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | Application to strike the company off the register |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
17/01/1917 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
25/01/1825 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TURNER / 29/06/2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TURNER / 29/06/2015 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
13/02/1713 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TURNER / 01/09/2015 |
23/10/1523 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TURNER / 15/04/2014 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 42 KEIR HARDIE DRIVE ARDROSSAN AYRSHIRE 42 KEIR HARDIE DRIVE ARDROSSAN AYRSHIRE KA22 8PA |
16/10/1416 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 42 KEIR HARDIE DRIVE ARDROSSAN AYRSHIRE KA22 8PA SCOTLAND |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TURNER / 29/03/2013 |
14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O ANN TURNER 62 CALEDONIA ROAD SALTCOATS AYRSHIRE KA21 5AP SCOTLAND |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | PREVSHO FROM 31/10/2012 TO 31/12/2011 |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM C/O ANN TURNER 62 CALEDONIA ROAD SALTCOATS AYRSHIRE KA21 5AP SCOTLAND |
26/10/1126 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM FLAT 426 95 MORRISON STREET GLASGOW G5 8BS SCOTLAND |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TURNER / 26/10/2011 |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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