PEREVALE CONSULTING 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 |
---|---|
13/10/2513 October 2025 New | Director's details changed for Mrs Lesley Jean Peers on 2025-10-13 |
13/10/2513 October 2025 New | Director's details changed for Mr Derek John Peers on 2025-10-13 |
13/10/2513 October 2025 New | Secretary's details changed for Mrs Lesley Jean Peers on 2025-10-13 |
08/10/258 October 2025 New | Termination of appointment of Julian Mark Peers as a director on 2025-10-08 |
08/10/258 October 2025 New | Cessation of Julian Mark Peers as a person with significant control on 2025-10-08 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
26/12/2426 December 2024 | Micro company accounts made up to 2024-03-31 |
07/04/247 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from 8 the Sycamores Beechwood Park Hemel Hempstead Herts HP3 0LL to 13 Ghyll Gardens Limit Home Park Northchurch Berkhamsted HP4 3YU on 2023-12-11 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Notification of Julian Mark Peers as a person with significant control on 2021-04-23 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
24/11/2024 November 2020 | DIRECTOR APPOINTED MRS LESLEY JEAN PEERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
18/12/1518 December 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 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/05/1115 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/06/1029 June 2010 | FIRST GAZETTE |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/093 June 2009 | DISS40 (DISS40(SOAD)) |
02/06/092 June 2009 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
01/06/091 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY PEERS / 01/05/2008 |
01/06/091 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY PEERS / 01/05/2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PEERS / 27/01/2009 |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 4A BERRY LANE RICKMANSWORTH HERTFORDSHIRE WD3 7HQ |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0310 July 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
02/04/022 April 2002 | DIRECTOR RESIGNED |
02/04/022 April 2002 | SECRETARY RESIGNED |
02/04/022 April 2002 | NEW SECRETARY APPOINTED |
02/04/022 April 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 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