PEAK PERFORMANCE SECURITY LTD.

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Registered office address changed from 315 Brinnington Road Stockport SK5 8EB England to 28 Hopton Wood Way Buxton SK17 9GT on 2024-12-30

View Document

30/12/2430 December 2024 Appointment of Miss Hannah Hinde as a director on 2024-12-29

View Document

30/12/2430 December 2024 Notification of Hannah Hinde as a person with significant control on 2024-12-29

View Document

29/12/2429 December 2024 Cessation of Julian Donovan Masson as a person with significant control on 2024-12-29

View Document

29/12/2429 December 2024 Termination of appointment of Julian Donovan Masson as a director on 2024-12-29

View Document

23/12/2423 December 2024 Registered office address changed from 28 Hopton Wood Way Buxton SK17 9GT England to 315 Brinnington Road Stockport SK5 8EB on 2024-12-23

View Document

23/12/2423 December 2024 Cessation of Hannah Hinde as a person with significant control on 2024-12-16

View Document

23/12/2423 December 2024 Cessation of John Lea as a person with significant control on 2024-12-16

View Document

23/12/2423 December 2024 Cessation of Jonathan Christopher James Santry as a person with significant control on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of John Lea as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Christopher James Santry as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Hannah Hinde as a director on 2024-12-16

View Document

08/05/248 May 2024 Cessation of Damien Peter Healy as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Damien Peter Healy as a director on 2024-05-08

View Document

18/04/2418 April 2024 Notification of John Christopher James Santry as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Miss Hannah Hinde as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr John Christopher James Santry as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Pablo Davila Martinez as a director on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Damien Peter Healy as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Julian Donovan Masson as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of John Lea as a person with significant control on 2024-04-18

View Document

11/04/2411 April 2024 Certificate of change of name

View Document

06/04/246 April 2024 Appointment of Mr Pablo Davila Martinez as a director on 2024-04-01

View Document

06/04/246 April 2024 Director's details changed for Miss Hannah Hinde on 2024-04-01

View Document

22/11/2322 November 2023 Appointment of Mr Julian Donovan Masson as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Damien Peter Healy as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr John Lea as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Jonathan Christopher James Santry as a director on 2023-11-21

View Document

20/11/2320 November 2023 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