PETER HOLMES GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Peter Andrew Holmes on 2024-01-19

View Document

15/08/2315 August 2023 Registered office address changed from 4th Floor 150 West George Street Glasgow G2 2HG United Kingdom to Ground Floor, 83 West Regent Street Glasgow G2 2AW on 2023-08-15

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS FIONA ALISON HOLMES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/01/186 January 2018 PSC'S CHANGE OF PARTICULARS / PETER ANDREW HOLMES / 05/01/2018

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW HOLMES / 05/01/2018

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM #9 5TH FLOOR 41 ST VINCENT PLACE GLASGOW G1 2ER UNITED KINGDOM

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM #7 4TH FLOOR 41 ST.VINCENT PLACE GLASGOW G1 2ER UNITED KINGDOM

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM C/O ACCYS 7 MANSWRAE STEADING KILBARCHAN ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3RH UNITED KINGDOM

View Document

01/05/151 May 2015 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