PETER SYMONDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mrs Rozet Symonds as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mr James Peter Symonds as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mrs Rozet Symonds on 2025-09-04

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

02/12/242 December 2024 Director's details changed for Mrs Rozet Symonds on 2024-11-29

View Document

02/12/242 December 2024 Change of details for Mrs Rozet Symonds as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Change of details for Mrs Rozet Symonds as a person with significant control on 2024-11-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

29/03/2429 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/05/239 May 2023 Director's details changed for Mrs Rozet Symonds on 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Bow Acre House Southampton Road Petersfinger Salisbury Wiltshire SP5 3DB England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2023-05-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

09/05/239 May 2023 Change of details for Mr James Peter Symonds as a person with significant control on 2023-04-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

09/05/229 May 2022 Notification of Rozet Symonds as a person with significant control on 2022-04-25

View Document

09/05/229 May 2022 Notification of James Peter Symonds as a person with significant control on 2022-04-25

View Document

09/05/229 May 2022 Cessation of Peter Jeremy Symonds as a person with significant control on 2021-12-23

View Document

18/02/2218 February 2022 Termination of appointment of Peter Jeremy Symonds as a director on 2021-12-23

View Document

14/02/2214 February 2022 Appointment of Mr James Peter Symonds as a director on 2022-02-14

View Document

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

View Accounts

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1513 May 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