PETER REINECK CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Kevin Gamble as a secretary on 2024-06-28

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

09/02/239 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

11/02/1211 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO STEFANINI

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/02/115 February 2011 05/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

02/08/102 August 2010 DIRECTOR APPOINTED DR. FRANCISCO PETER STEFANINI

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED MR. ROBERT ANDREW

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED DR. JOHN ROBERT WILLIAMS

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR KEVIN GAMBLE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 77 BEECH GROVE YORK NORTH YORKSHIRE YO26 5JY UNITED KINGDOM

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY JANICE MELROSE-BROWN

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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