PEAK DEFENCE SUPPORT LIMITED

Company Documents

DateDescription
10/12/2010 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM ELIZABETH HOUSE 1C BARCLAY COURT CARBERRY ROAD KIRKCALDY FIFE KY1 3WE SCOTLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GILL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR DAVID GILL

View Document

10/03/1810 March 2018 CESSATION OF ROY LYNESS AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITKEN

View Document

09/03/189 March 2018 CESSATION OF DOUGLAS WILLIAM AITKEN AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

13/01/1713 January 2017 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