PETERBOROUGH SHEET METAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Termination of appointment of Nigel Garner Wilson as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Jason Cunnington as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Thomas James Wisken as a director on 2023-06-23

View Document

13/07/2313 July 2023 Notification of Peterborough Engineering Limited as a person with significant control on 2023-06-23

View Document

13/07/2313 July 2023 Cessation of Nigel Garner Wilson as a person with significant control on 2023-06-23

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Satisfaction of charge 018687550001 in full

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

27/06/2327 June 2023 Registration of charge 018687550002, created on 2023-06-23

View Document

22/06/2322 June 2023 Statement of company's objects

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY INGLEDEW

View Document

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

17/02/1917 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL GARNER WILSON / 15/02/2019

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

19/05/1819 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018687550001

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILSON

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GARNER WILSON

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GARNER WILSON / 27/04/2017

View Document

02/08/162 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/07/1411 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/07/125 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O RAWLINSONS, ACCTS. RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH, PE1 2SP

View Document

08/07/108 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GARNER WILSON / 16/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY INGLEDEW / 16/06/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/08/9920 August 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/06/9520 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/07/9414 July 1994 Accounts for a small company made up to 1994-01-31

View Document

14/07/9414 July 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/07/9327 July 1993 Accounts for a small company made up to 1993-01-31

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/11/9212 November 1992 Accounts for a small company made up to 1992-01-31

View Document

09/06/929 June 1992 RETURN MADE UP TO 16/06/92; CHANGE OF MEMBERS

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992

View Document

15/05/9215 May 1992 AUDITOR'S RESIGNATION

View Document

15/05/9215 May 1992 Auditor's resignation

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: QUEEN STREET CHAMBERS QUEEN STREET PETERBOROUGH PE1 1PA

View Document

12/05/9212 May 1992

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/02/9225 February 1992 Accounts for a small company made up to 1991-01-31

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/9015 November 1990

View Document

08/11/908 November 1990

View Document

08/11/908 November 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/10/9023 October 1990 Accounts for a small company made up to 1990-01-31

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

07/09/897 September 1989 Accounts for a small company made up to 1989-01-31

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988

View Document

15/12/8815 December 1988 Accounts for a small company made up to 1988-01-31

View Document

15/03/8815 March 1988

View Document

15/03/8815 March 1988

View Document

15/03/8815 March 1988

View Document

15/03/8815 March 1988 £100 08/01/88

View Document

15/03/8815 March 1988 Resolutions

View Document

15/03/8815 March 1988

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988

View Document

24/11/8724 November 1987

View Document

24/11/8724 November 1987 Accounts for a small company made up to 1987-01-31

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

24/11/8724 November 1987

View Document

24/11/8724 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 Accounts for a small company made up to 1986-01-31

View Document

03/06/863 June 1986

View Document

03/06/863 June 1986

View Document

03/06/863 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

05/12/845 December 1984 CERTIFICATE OF INCORPORATION

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