PETE SMITH SITE 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 |
---|---|
09/07/259 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-10-31 |
18/02/2418 February 2024 | Amended total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-14 with updates |
22/06/2322 June 2023 | Change of share class name or designation |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Change of share class name or designation |
10/06/2310 June 2023 | Sub-division of shares on 2022-11-26 |
10/06/2310 June 2023 | Resolutions |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Cessation of Christopher James Smith as a person with significant control on 2022-11-25 |
30/11/2230 November 2022 | Appointment of Mr Ryan Thomas Day as a director on 2022-11-25 |
30/11/2230 November 2022 | Change of details for Mr Stephen Thomas Day as a person with significant control on 2022-11-25 |
30/11/2230 November 2022 | Termination of appointment of Christopher James Smith as a director on 2022-11-25 |
09/11/229 November 2022 | Second filing of Confirmation Statement dated 2022-09-14 |
07/11/227 November 2022 | Confirmation statement made on 2022-09-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Director's details changed for Mr Stephen Thomas Day on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Christopher James Smith on 2022-05-18 |
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 |
24/03/2224 March 2022 | Statement of company's objects |
24/03/2224 March 2022 | Sub-division of shares on 2022-03-14 |
24/03/2224 March 2022 | Resolutions |
24/03/2224 March 2022 | Memorandum and Articles of Association |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Termination of appointment of Sean Walters as a director on 2021-09-15 |
29/10/2129 October 2021 | Termination of appointment of Timothy John Hawkridge as a director on 2021-09-15 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
22/07/2122 July 2021 | Cancellation of shares. Statement of capital on 2021-04-19 |
21/07/2121 July 2021 | Purchase of own shares. |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
08/03/198 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMITH |
04/08/174 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER SMITH / 04/08/2017 |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 04/08/2017 |
17/02/1717 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/09/1514 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/09/1316 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/09/1123 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 30-32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/10/072 October 2007 | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
01/10/071 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | NC INC ALREADY ADJUSTED 13/07/05 |
23/08/0523 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/08/0523 August 2005 | £ NC 5000/5100 13/07/0 |
23/08/0523 August 2005 | DIR ALLOT SHARES 13/07/05 |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/09/0421 September 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/09/0324 September 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
30/09/0230 September 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
10/08/0210 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
02/10/012 October 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
02/10/002 October 2000 | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
08/10/998 October 1999 | DIRECTOR RESIGNED |
08/10/998 October 1999 | NEW DIRECTOR APPOINTED |
08/10/998 October 1999 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/10/998 October 1999 | SECRETARY RESIGNED |
08/10/998 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/9914 September 1999 | 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