PEERLESS GAS CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Justin Craig Birtwistle as a director on 2025-05-06

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Justin Craig Birtwistle as a director on 2022-02-02

View Document

20/01/2220 January 2022 Termination of appointment of Paul Ian Wright as a director on 2022-01-19

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR IAIN JAMES MARSH

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM WALWEN WORKS BAGILLT ROAD BAGILLT FLINTSHIRE CH6 6JD

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS CRUTCHLEY / 12/01/2021

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018938270011

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN WRIGHT / 12/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR OLIVER JAMES CRUTCHLEY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018938270011

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/02/1628 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018938270010

View Document

09/11/159 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/09/1214 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKHAM

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS CRUTCHLEY / 01/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS KIRKHAM / 01/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DENNIS CRUTCHLEY / 01/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN WRIGHT / 01/09/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0626 July 2006 £ IC 37350/29050 26/06/06 £ SR 8300@1=8300

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 10/06/06

View Document

22/06/0622 June 2006 £ NC 100000/170000 10/06

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/04/856 April 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/04/852 April 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/03/858 March 1985 CERTIFICATE OF 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