PETER CONCRETE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Change of details for Mr Diljeet Singh Boora as a person with significant control on 2021-04-01 |
07/03/247 March 2024 | Notification of Satnam Singh as a person with significant control on 2021-04-01 |
07/03/247 March 2024 | Notification of Satnam Property Ltd as a person with significant control on 2021-04-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
01/03/241 March 2024 | Amended total exemption full accounts made up to 2023-03-31 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Change of share class name or designation |
24/03/2224 March 2022 | Resolutions |
08/03/228 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
22/02/2222 February 2022 | Director's details changed for Mr Diljit Singh Boora on 2022-02-22 |
15/02/2215 February 2022 | Appointment of Mr Satnam Singh as a director on 2022-01-26 |
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 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | DIRECTOR APPOINTED MR DILJIT SINGH BOORA |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER BOORA |
14/04/1614 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DEVINDER BOORA |
14/03/1614 March 2016 | DIRECTOR APPOINTED MRS JASVINDER KAUR BOORA |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
08/05/158 May 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR DEVINDER SINGH BOORA |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 30 HATHAWAY ROAD GRAYS ESSEX RM17 5LA UNITED KINGDOM |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ONKAR CHATHA |
03/03/143 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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