PETER MCGIRR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

28/04/2128 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

26/03/2126 March 2021 PREVSHO FROM 02/04/2020 TO 01/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/03/2012 March 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 03/04/2019 TO 02/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCGIRR

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED ANGELA JANE MCGIRR

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEW MCGIRR / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/03/04; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 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