PETERSFIELD COMPUTER SERVICES LTD

Company Documents

DateDescription
05/04/255 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall United Kingdom IP28 7DE on 2023-08-16

View Document

02/08/232 August 2023 Notification of Ladislav Kalias as a person with significant control on 2021-09-27

View Document

02/08/232 August 2023 Termination of appointment of Bubacarr Johnson as a director on 2021-09-27

View Document

02/08/232 August 2023 Cessation of Bubacarr Johnson as a person with significant control on 2021-09-27

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Registered office address changed from 6 Shaw Street Bury BL9 7QD England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Mr Ladislav Kalias as a director on 2021-09-27

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-09-30 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-09-30 with updates

View Document

25/02/2225 February 2022 Appointment of Mr Frank Carter as a director on 2021-09-30

View Document

25/02/2225 February 2022 Cessation of Bubacarr Johnson as a person with significant control on 2021-09-30

View Document

25/02/2225 February 2022 Termination of appointment of Bubacarr Johnson as a director on 2021-09-30

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Registered office address changed from 29 Sultan Street Bury BL9 9JP England to 6 Shaw Street Bury BL9 7QD on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Bubacarr Johnson on 2021-11-24

View Document

28/09/2128 September 2021 Registered office address changed from 29 Sultant St Bury Lancashire BL9 9JP United Kingdom to 29 Sultan Street Bury BL9 9JP on 2021-09-28

View Document

27/09/2127 September 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Appointment of Mr Bubacarr Johnson as a director on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Bubacarr Johnson as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Sultant St Bury Lancashire BL9 9JP on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-08-06

View Document

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information