PEERLESS COMMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 10/03/2510 March 2025 | Change of details for Mrs Emma Jane Peerless as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Change of details for Mr Allen Peerless as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Director's details changed for Mrs Emma Jane Peerless on 2025-03-10 |
| 10/03/2510 March 2025 | Director's details changed for Mr Allen Peerless on 2025-03-10 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-12 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALLEN PEERLESS / 16/07/2020 |
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN PEERLESS / 16/07/2020 |
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE PEERLESS / 16/07/2020 |
| 21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE PEERLESS / 16/07/2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/07/1410 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/06/1319 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/07/1213 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW |
| 08/07/118 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/06/1017 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | DIRECTOR APPOINTED EMMA JANE PEERLESS |
| 26/08/0826 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN PEERLESS / 13/08/2008 |
| 29/07/0829 July 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 29/07/0829 July 2008 | DIRECTOR APPOINTED ALLEN PEERLESS |
| 17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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