PETER SHEPHERD CONSULTING LTD.

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 25 Percy Road Horsham West Sussex RH12 2JN to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-06-05

View Document

03/06/253 June 2025 Statement of affairs

View Document

03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Resolutions

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JILL SHEPHERD / 04/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JILL SHEPHERD / 04/03/2020

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SHEPHERD

View Document

23/07/1823 July 2018 CESSATION OF JILL SHEPHERD AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS JILL SHEPHERD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SHEPHERD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SHEPHERD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 SAIL ADDRESS CHANGED FROM: 9 TENNYSON CLOSE HORSHAM WEST SUSSEX RH12 5PN ENGLAND

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 18/07/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SAIL ADDRESS CHANGED FROM: C/O COMPOSURE ACCOUNTING & TAXATION 9 TENNYSON CLOSE HORSHAM WEST SUSSEX RH12 5PN ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/08/1318 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/08/1318 August 2013 SAIL ADDRESS CREATED

View Document

18/08/1318 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

18/07/1318 July 2013 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