PETER CONCRETE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Change of details for Mr Diljeet Singh Boora as a person with significant control on 2021-04-01

View Document

07/03/247 March 2024 Notification of Satnam Singh as a person with significant control on 2021-04-01

View Document

07/03/247 March 2024 Notification of Satnam Property Ltd as a person with significant control on 2021-04-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/03/241 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Resolutions

View Document

08/03/228 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Diljit Singh Boora on 2022-02-22

View Document

15/02/2215 February 2022 Appointment of Mr Satnam Singh as a director on 2022-01-26

View Document

15/02/2215 February 2022 Registered office address changed from 32 Painters Ash Lane Northfleet Gravesend Kent DA11 8EQ to 3 - 5 London Road Rainham Gillingham ME8 7RG on 2022-02-15

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR DILJIT SINGH BOORA

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASVINDER BOORA

View Document

14/04/1614 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEVINDER BOORA

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS JASVINDER KAUR BOORA

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR DEVINDER SINGH BOORA

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 30 HATHAWAY ROAD GRAYS ESSEX RM17 5LA UNITED KINGDOM

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ONKAR CHATHA

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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