PEPLER COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Change of details for Mr Mark Pepler as a person with significant control on 2020-03-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mrs Waiwan Pepler on 2020-03-06

View Document

07/03/237 March 2023 Notification of Waiwan Pepler as a person with significant control on 2020-03-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Meadowcroft House 182 Balcombe Road Horley RH6 9ER England to Lyes Barn Lyes Farm Offices Cuckfield Road Burgess Hill RH15 8RG on 2022-05-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED PEPLER LEE EVENTS LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PEPLER

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 21 TRINITY ROAD HASSOCKS BN6 9UY UNITED KINGDOM

View Document

25/06/1825 June 2018 CESSATION OF PARKER LEE GROUP AS A PSC

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS WAIWAN PEPLER

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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