PEP CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Termination of appointment of Ian John Blackwell as a director on 2023-01-05

View Document

05/12/225 December 2022 Appointment of Mr Ian John Blackwell as a director on 2022-12-05

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 12B HIGHVIEW PARADE WOODFORD AVENUE ILFORD IG4 5EP ENGLAND

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PENINA TARISAI CHIWESHE / 09/06/2020

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM WHITE CHESTNUTS LONGVIEW ROAD BISHAM SL7 1RL UNITED KINGDOM

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BLACKWELL

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR IAN JOHN BLACKWELL

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BLACKWELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR IAN JOHN BLACKWELL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PENINA TARISAI CHIWESHE / 05/12/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 4 AVINGTON HOUSE 4 HOLFORD WAY LONDON SW15 5FB ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 6 REDCOURT WEST BYFLEET WOKING SURREY GU22 8RA ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

07/02/167 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 89 EDITH ROAD LONDON W14 0TJ

View Document

23/10/1523 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 42 SHAPLAND WAY SHAPLAND WAY LONDON N13 4EZ ENGLAND

View Document

05/09/145 September 2014 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