PETERBOROUGH EVENT SOLUTIONS & GUARDING SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

13/07/2513 July 2025 NewAccounts for a dormant company made up to 2023-09-30

View Document

13/07/2513 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

13/07/2513 July 2025 NewConfirmation statement made on 2023-12-12 with updates

View Document

13/07/2513 July 2025 NewConfirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Registered office address changed from 12B Stone Lane Peterborough PE1 3BN England to 9 Bevishall Peterborough PE4 7PS on 2023-12-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Termination of appointment of Wajid Ali Khan as a director on 2023-08-16

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

27/02/2327 February 2023 Appointment of Miss Sarah Khan as a secretary on 2023-02-26

View Document

27/02/2327 February 2023 Appointment of Miss Sarah Khan as a director on 2023-02-26

View Document

26/02/2326 February 2023 Appointment of Mr Wajid Ali Khan as a director on 2023-02-26

View Document

26/02/2326 February 2023 Termination of appointment of Shahjehan Khan as a secretary on 2023-02-26

View Document

26/02/2326 February 2023 Termination of appointment of Shahjehan Ali Khan as a director on 2023-02-26

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Paul Martin as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of William Martin as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Shahjehan Ali Khan as a director on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Matthew George Flanders Saxby as a director on 2022-02-20

View Document

22/02/2222 February 2022 Appointment of Mr Shahjehan Khan as a secretary on 2022-02-20

View Document

22/02/2222 February 2022 Director's details changed for Dr Shahjehan Ali Khan on 2022-02-20

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

22/02/2222 February 2022 Notification of Shahjehan Khan as a person with significant control on 2022-02-20

View Document

22/02/2222 February 2022 Cessation of Matthew George Flanders Saxby as a person with significant control on 2022-02-20

View Document

22/02/2222 February 2022 Termination of appointment of Matthew George Flanders Saxby as a secretary on 2022-02-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 DISS REQUEST WITHDRAWN

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 PREVEXT FROM 29/09/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE FLANDERS SAXBY / 01/12/2017

View Document

12/12/1712 December 2017 CESSATION OF GEORGE FLANDERS SAXBY AS A PSC

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE FLANDERS SAXBY / 01/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GEORGE FLANDERS SAXBY

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/12/1711 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE FLANDERS SAXBY / 01/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FLANDERS SAXBY / 01/12/2017

View Document

11/12/1711 December 2017 CESSATION OF GEORGE SAXBY FLANDERS AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SAXBY FLANDERS

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR GEORGE FLANDERS SAXBY

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FLANDERS SAXBY

View Document

05/12/175 December 2017 CESSATION OF ROBERT WILSON AS A PSC

View Document

05/12/175 December 2017 SECRETARY APPOINTED MR GEORGE FLANDERS SAXBY

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

03/08/173 August 2017 COMPANY NAME CHANGED R AND R EVENT SAFE LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM FAIRACRE CHILTERN ROAD BALLINGER GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9LJ ENGLAND

View Document

13/06/1713 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 44A FLORAL STREET LONDON WC2E 9DA

View Document

20/10/1520 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/01/1519 January 2015 DIRECTOR APPOINTED MR ROBERT WILSON

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

11/09/1411 September 2014 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