PEAK NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

07/02/257 February 2025 Registered office address changed from 364-366 Cemetery Road Sheffield S11 8FT England to 3 the Cottages King Sterndale Buxton Derbyshire SK17 9SF on 2025-02-07

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Martin James Gorman on 2022-02-01

View Document

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

08/02/228 February 2022 Director's details changed for Ms Nancy Corigan Detchon on 2022-02-01

View Document

08/02/228 February 2022 Secretary's details changed for Ms Nancy Corigan Detchon on 2022-02-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MS NANCY DETCHON / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES GORMAN / 23/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY CORIGAN DETCHON / 10/08/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS NANCY CORRIGAN DETCHON / 10/08/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 DIRECTOR APPOINTED MISS NANCY CORIGAN DETCHON

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT7 ROCK MILL BUSINESS PARK STONEY MIDDLETON DERBYSHIRE S32 4TF

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORMAN / 09/08/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM SUITE 109 DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: UNIT 208 DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: UNIT 3 ROCKMILL BUSINESS PARK STONEY MIDDLETON DERBYSHIRE S32 4TF

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/04/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information