PETER REID MORTGAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

04/07/244 July 2024 Director's details changed for Mr Peter Reid on 2024-04-29

View Document

04/07/244 July 2024 Change of details for Mrs Amanda Jane Reid as a person with significant control on 2024-04-29

View Document

04/07/244 July 2024 Change of details for Mr Peter Reid as a person with significant control on 2024-04-29

View Document

04/07/244 July 2024 Change of details for Mrs Amanda Jane Reid as a person with significant control on 2024-04-29

View Document

04/07/244 July 2024 Change of details for Mr Peter Reid as a person with significant control on 2024-04-29

View Document

04/07/244 July 2024 Registered office address changed from 3 Manor Farm Crescent Bradley Stoke Bristol South Gloucestershire BS32 9AW England to 11 Horse Leaze Thornbury Bristol BS35 2GE on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Mrs Amanda Jane Reid on 2024-04-29

View Document

04/07/244 July 2024 Director's details changed for Mrs Amanda Jane Reid on 2024-04-29

View Document

04/07/244 July 2024 Director's details changed for Mr Peter Reid on 2024-04-29

View Document

04/07/244 July 2024 Director's details changed for Mrs Amanda Jane Reid on 2024-04-29

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

08/09/208 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA REID / 17/06/2020

View Document

29/09/1929 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA REID / 24/07/2018

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER REID / 24/07/2018

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

05/11/185 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE REID / 29/06/2017

View Document

29/07/1729 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REID / 29/06/2017

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MRS AMANDA REID / 29/06/2017

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER REID / 29/06/2017

View Document

29/07/1729 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REID / 29/06/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 33 THE WILLOWS BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 8HJ

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REID / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE REID / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REID / 25/07/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/10/1428 October 2014 23/07/14 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS AMANDA JANE REID

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS AMANDA JANE REID

View Document

23/07/1423 July 2014 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