PETERBOROUGH SHEET METAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-16 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
14/07/2314 July 2023 | Termination of appointment of Nigel Garner Wilson as a director on 2023-06-23 |
13/07/2313 July 2023 | Appointment of Mr Jason Cunnington as a director on 2023-06-23 |
13/07/2313 July 2023 | Appointment of Mr Thomas James Wisken as a director on 2023-06-23 |
13/07/2313 July 2023 | Notification of Peterborough Engineering Limited as a person with significant control on 2023-06-23 |
13/07/2313 July 2023 | Cessation of Nigel Garner Wilson as a person with significant control on 2023-06-23 |
12/07/2312 July 2023 | Memorandum and Articles of Association |
12/07/2312 July 2023 | Satisfaction of charge 018687550001 in full |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
27/06/2327 June 2023 | Registration of charge 018687550002, created on 2023-06-23 |
22/06/2322 June 2023 | Statement of company's objects |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Micro company accounts made up to 2021-01-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
27/03/2027 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY INGLEDEW |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
17/02/1917 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL GARNER WILSON / 15/02/2019 |
17/02/1917 February 2019 | REGISTERED OFFICE CHANGED ON 17/02/2019 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
19/05/1819 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 018687550001 |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILSON |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GARNER WILSON |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GARNER WILSON / 27/04/2017 |
02/08/162 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/06/1525 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/07/1411 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
08/07/138 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/07/125 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/07/1127 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
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 |
08/07/108 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GARNER WILSON / 16/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY INGLEDEW / 16/06/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/07/073 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/07/063 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
06/08/046 August 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
05/07/035 July 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
03/07/023 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | DIRECTOR RESIGNED |
14/12/0014 December 2000 | SECRETARY RESIGNED |
14/12/0014 December 2000 | NEW SECRETARY APPOINTED |
22/09/0022 September 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
20/08/9920 August 1999 | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS |
16/07/9916 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
05/07/995 July 1999 | NEW DIRECTOR APPOINTED |
13/07/9813 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
23/06/9823 June 1998 | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
27/08/9727 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
03/07/973 July 1997 | RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS |
04/07/964 July 1996 | RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS |
24/06/9624 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
20/06/9520 June 1995 | RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS |
07/06/957 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
14/07/9414 July 1994 | Accounts for a small company made up to 1994-01-31 |
14/07/9414 July 1994 | RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS |
14/07/9414 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
27/07/9327 July 1993 | Accounts for a small company made up to 1993-01-31 |
27/07/9327 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
22/06/9322 June 1993 | |
22/06/9322 June 1993 | RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS |
22/06/9322 June 1993 | |
12/11/9212 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
12/11/9212 November 1992 | Accounts for a small company made up to 1992-01-31 |
09/06/929 June 1992 | RETURN MADE UP TO 16/06/92; CHANGE OF MEMBERS |
09/06/929 June 1992 | |
09/06/929 June 1992 | |
15/05/9215 May 1992 | AUDITOR'S RESIGNATION |
15/05/9215 May 1992 | Auditor's resignation |
12/05/9212 May 1992 | REGISTERED OFFICE CHANGED ON 12/05/92 FROM: QUEEN STREET CHAMBERS QUEEN STREET PETERBOROUGH PE1 1PA |
12/05/9212 May 1992 | |
25/02/9225 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
25/02/9225 February 1992 | Accounts for a small company made up to 1991-01-31 |
07/11/917 November 1991 | |
07/11/917 November 1991 | RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS |
15/11/9015 November 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
15/11/9015 November 1990 | |
08/11/908 November 1990 | |
08/11/908 November 1990 | RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
23/10/9023 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
23/10/9023 October 1990 | Accounts for a small company made up to 1990-01-31 |
07/09/897 September 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
07/09/897 September 1989 | Accounts for a small company made up to 1989-01-31 |
07/09/897 September 1989 | |
07/09/897 September 1989 | RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS |
15/12/8815 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
15/12/8815 December 1988 | RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS |
15/12/8815 December 1988 | |
15/12/8815 December 1988 | Accounts for a small company made up to 1988-01-31 |
15/03/8815 March 1988 | |
15/03/8815 March 1988 | |
15/03/8815 March 1988 | |
15/03/8815 March 1988 | £100 08/01/88 |
15/03/8815 March 1988 | Resolutions |
15/03/8815 March 1988 | |
17/02/8817 February 1988 | NEW DIRECTOR APPOINTED |
17/02/8817 February 1988 | |
24/11/8724 November 1987 | |
24/11/8724 November 1987 | Accounts for a small company made up to 1987-01-31 |
24/11/8724 November 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
24/11/8724 November 1987 | |
24/11/8724 November 1987 | RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS |
03/06/863 June 1986 | Accounts for a small company made up to 1986-01-31 |
03/06/863 June 1986 | |
03/06/863 June 1986 | |
03/06/863 June 1986 | RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS |
03/06/863 June 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
05/12/845 December 1984 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETERBOROUGH SHEET METAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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