PETE SMITH SITE 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
09/07/259 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/02/2418 February 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

23/10/2323 October 2023 Registered office address changed from The Phoenix Yard, 5-9 Upper Brown Street Leicester LE1 5TE England to Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2023-10-23

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

22/06/2322 June 2023 Change of share class name or designation

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Sub-division of shares on 2022-11-26

View Document

10/06/2310 June 2023 Resolutions

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Cessation of Christopher James Smith as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Appointment of Mr Ryan Thomas Day as a director on 2022-11-25

View Document

30/11/2230 November 2022 Change of details for Mr Stephen Thomas Day as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Termination of appointment of Christopher James Smith as a director on 2022-11-25

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2022-09-14

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mr Stephen Thomas Day on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Christopher James Smith on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to The Phoenix Yard, 5-9 Upper Brown Street Leicester LE1 5TE on 2022-05-18

View Document

24/03/2224 March 2022 Statement of company's objects

View Document

24/03/2224 March 2022 Sub-division of shares on 2022-03-14

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Termination of appointment of Sean Walters as a director on 2021-09-15

View Document

29/10/2129 October 2021 Termination of appointment of Timothy John Hawkridge as a director on 2021-09-15

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-04-19

View Document

21/07/2121 July 2021 Purchase of own shares.

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMITH

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER SMITH / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 04/08/2017

View Document

17/02/1717 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 13/07/05

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 £ NC 5000/5100 13/07/0

View Document

23/08/0523 August 2005 DIR ALLOT SHARES 13/07/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information