PETER M. SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Current accounting period extended from 2025-02-28 to 2025-08-28

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-02-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Registered office address changed from 16 16 West Street Dunstable Beds LU6 1SX England to 16 West Street Dunstable Beds LU6 1SX on 2023-01-06

View Document

28/12/2228 December 2022 Registered office address changed from 18D Matthew Street Dunstable Bedfordshire LU6 1SD to 16 16 West Street Dunstable Beds LU6 1SX on 2022-12-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/11/1927 November 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

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

09/11/189 November 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

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 CURREXT FROM 31/12/2016 TO 28/02/2017

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY HAZEL READ

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 27 ADELAIDE STREET LUTON BEDFORDSHIRE LU1 5BB

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE SMITH / 07/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 38 CHURCH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1BT

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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