PEAK VISUAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Peak Visual Management, Suite Bg4, Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ England to Unit H3 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH on 2025-05-12

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

31/10/2431 October 2024 Appointment of Mr Richard Ronald Stan Tinson as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Christopher Stanley West as a director on 2024-10-31

View Document

22/10/2422 October 2024 Registered office address changed from C/O Visual Management Technology Suite Bg4 Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ to Peak Visual Management, Suite Bg4, Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

01/12/231 December 2023 Certificate of change of name

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

03/02/233 February 2023 Cessation of Kevin Phillip Storer as a person with significant control on 2022-11-04

View Document

03/02/233 February 2023 Notification of Nicholas James Osborne as a person with significant control on 2022-11-04

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087550070001

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROBYN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN STORER

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES OSBORNE / 31/07/2019

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

28/11/1828 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087550070001

View Document

20/06/1820 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED PROBYN STORER LTD CERTIFICATE ISSUED ON 20/06/18

View Document

28/02/1828 February 2018 27/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES OSBORNE

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 5 LEIGH LANE BRAMSHALL UTTOXETER STAFFORDSHIRE ST14 5DN

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MR MATTHEW THOMAS PROBYN

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL STORER

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PROBYN

View Document

28/07/1528 July 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

27/07/1527 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

03/04/153 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 240

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 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