PETER REINECK CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Confirmation statement made on 2025-06-07 with no updates |
16/06/2516 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/08/243 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
28/06/2428 June 2024 | Termination of appointment of Kevin Gamble as a secretary on 2024-06-28 |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Certificate of change of name |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
20/04/2320 April 2023 | Micro company accounts made up to 2022-12-31 |
09/02/239 February 2023 | Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 77 Beech Grove York North Yorkshire YO26 5JY on 2023-02-09 |
09/02/239 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/06/1627 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
18/06/1218 June 2012 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
11/02/1211 February 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO STEFANINI |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/06/1123 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
05/02/115 February 2011 | 05/02/11 STATEMENT OF CAPITAL GBP 10000 |
02/08/102 August 2010 | DIRECTOR APPOINTED DR. FRANCISCO PETER STEFANINI |
31/07/1031 July 2010 | DIRECTOR APPOINTED MR. ROBERT ANDREW |
31/07/1031 July 2010 | DIRECTOR APPOINTED DR. JOHN ROBERT WILLIAMS |
07/06/107 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
26/05/1026 May 2010 | SECRETARY APPOINTED MR KEVIN GAMBLE |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 77 BEECH GROVE YORK NORTH YORKSHIRE YO26 5JY UNITED KINGDOM |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, SECRETARY JANICE MELROSE-BROWN |
21/01/1021 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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