PECO SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-22 with no updates |
25/07/2525 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/07/217 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM PECO SERVICES LTD HELBECK ROAD BROUGH KIRKBY STEPHEN CUMBRIA CA17 4BJ |
04/09/204 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER COTTRELL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/08/1322 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/08/1222 August 2012 | DIRECTOR APPOINTED MRS JOANNE LOUISE COTTRELL |
22/08/1222 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 2A BROUGH INDUSTRIAL ESTATE BROUGH KIRKBY STEPHEN CUMBRIA CA17 4DS |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY COTTRELL / 12/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN COTTRELL / 12/01/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNIT 3A CANON BUSINESS PARK CROSSCROFT INDUSTRIAL ESTATE APPLEBY CUMBRIA CA16 6HX |
14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
14/01/0914 January 2009 | LOCATION OF DEBENTURE REGISTER |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
20/12/0520 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | SECRETARY RESIGNED |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: UNIT 3A CANNON BUSINESS PARK CROSCROFT INDUSTRIAL ESTATE APPLEBY CUMBRIA CA17 6HX |
20/12/0520 December 2005 | LOCATION OF DEBENTURE REGISTER |
20/12/0520 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0520 December 2005 | LOCATION OF REGISTER OF MEMBERS |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: UNIT 13 STONEFIELD PARK MARTINS LANE CHILBOLTON NEAR STOCKBRIDGE HAMPSHIRE SO20 6BL |
15/03/0515 March 2005 | LOCATION OF REGISTER OF MEMBERS |
10/01/0510 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: UNIT 13 STONEFIELD PARK MARTINS LANE CHILBOLTON, STOCKBRIDGE HAMPSHIRE SO20 5TT |
14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
14/03/0314 March 2003 | S366A DISP HOLDING AGM 20/12/02 |
14/03/0314 March 2003 | S386 DISP APP AUDS 20/12/02 |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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