PETER ROY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

07/02/257 February 2025 Change of details for Mrs Amy Roy as a person with significant control on 2025-01-30

View Document

07/02/257 February 2025 Change of details for Mr Peter Fraser Roy as a person with significant control on 2025-01-30

View Document

07/02/257 February 2025 Change of details for Mrs Amy Roy as a person with significant control on 2025-01-30

View Document

07/02/257 February 2025 Change of details for Mr Peter Fraser Roy as a person with significant control on 2025-01-30

View Document

06/02/256 February 2025 Director's details changed for Mr Peter Fraser Roy on 2025-01-30

View Document

06/02/256 February 2025 Registered office address changed from 5 Eastfield Road Dronfield Derbyshire S18 1YD England to 32 Strelley Avenue Sheffield South Yorkshire S8 0BG on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Peter Fraser Roy on 2025-01-30

View Document

03/02/253 February 2025 Change of details for Mr Peter Fraser Roy as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Change of details for Mrs Amy Roy as a person with significant control on 2025-01-30

View Document

31/01/2531 January 2025 Change of details for Mr Peter Fraser Roy as a person with significant control on 2025-01-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Registered office address changed from 32 Strelley Avenue Sheffield South Yorkshire S8 0BG England to 5 Eastfield Road Dronfield Derbyshire S18 1YD on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Peter Fraser Roy on 2025-01-30

View Document

31/01/2531 January 2025 Director's details changed for Mr Peter Fraser Roy on 2025-01-30

View Document

31/01/2531 January 2025 Change of details for Mrs Amy Roy as a person with significant control on 2025-01-30

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Satisfaction of charge 094148480001 in full

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER FRASER ROY / 28/12/2017

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MRS AMY ROY / 28/12/2017

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER ROY / 28/12/2017

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER ROY / 22/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 2

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER ROY / 01/10/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PETER ROY CONSULTING COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

30/01/1530 January 2015 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