PETER DELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

09/05/219 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN JOSEPH DE LAUBENQUE / 15/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM OFFICE 5, UNIT R1 PENFOLD WORKS IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4YY ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 40

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/06/1716 June 2017 28/02/17 STATEMENT OF CAPITAL GBP 16

View Document

16/06/1716 June 2017 28/02/17 STATEMENT OF CAPITAL GBP 20

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM SUITE 2 2ND FLOOR 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/09/1617 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 COMPANY NAME CHANGED CHRIS KIRKE LIMITED CERTIFICATE ISSUED ON 25/06/12

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR PETER JOHN JOSEPH DE LAUBENQUE

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS KIRKE

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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