PETER DUFFY HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Ul Infrastructure Services Holdco Limited as a person with significant control on 2025-08-20

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

30/05/2530 May 2025 Cessation of Peter Gerard Duffy as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 Registered office address changed from Connaught House Park View, Lofthouse Gate Wakefield West Yorkshire WF3 3HA United Kingdom to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Luke Anderson as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Mr David Michael Rooney as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Mr Ole Pugholm as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Mr Neil Patrick Armstrong as a director on 2025-05-16

View Document

30/05/2530 May 2025 Notification of Ul Infrastructure Services Holdco Limited as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 Cessation of Angela Margaret Forde as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 Cessation of Helen Elizabeth Webb as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 Cessation of Kevin Joseph Duffy as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 Termination of appointment of William Mark David Painter as a secretary on 2025-05-16

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Termination of appointment of Neil Martin Duffy as a director on 2024-10-06

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

10/04/2410 April 2024 Cessation of Paul Mervyn Clarke as a person with significant control on 2024-03-31

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Cessation of Mary Carmel Duffy as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Notification of Peter Gerard Duffy as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Notification of Angela Margaret Forde as a person with significant control on 2023-02-09

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CARMEL DUFFY

View Document

08/06/188 June 2018 CESSATION OF MARY CARMEL DUFFY AS A PSC

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MARY CARMEL DUFFY / 12/09/2017

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MERVYN CLARKE

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOSEPH DUFFY

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH WEBB

View Document

28/09/1728 September 2017 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

28/09/1728 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/1728 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 7183000

View Document

22/09/1722 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/09/1722 September 2017 SOLVENCY STATEMENT DATED 20/09/17

View Document

22/09/1722 September 2017 STATEMENT BY DIRECTORS

View Document

22/09/1722 September 2017 REDUCE ISSUED CAPITAL 20/09/2017

View Document

08/06/178 June 2017 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