PERIPHERAL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
UNIT F1 GRAFTON WAY
WEST HAM INDUSTRIAL ESTATE
BASINGSTOKE
HAMPSHIRE
RG22 6HY
ENGLAND

View Document

17/01/1417 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1417 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1417 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN COFFEY / 28/05/2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN COFFEY / 03/05/2013

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK KNIGHT

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 14 ENTERPRISE COURT RANKINE RD. BASINGSTOKE HANTS RG24 8GE

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK PRIOR

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE

View Document

19/10/1119 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KNIGHT / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COFFEY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN PRIOR / 29/03/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR MARTIN ROWE

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR KEVIN JOHN COFFEY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY PETER ALLNUTT

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KNIGHT / 01/03/2008

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 � NC 5000/300000 04/07/97

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 04/07/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/03/9420 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NC INC ALREADY ADJUSTED 25/10/93

View Document

26/11/9326 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9326 November 1993 � NC 1000/5000 25/10/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: G OFFICE CHANGED 18/09/92 53 BIRKBECK PLACE OWLSMOOR CAMBERLEY SURREY GU15 4UL

View Document

30/06/9230 June 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/12/9110 December 1991 AUDITOR'S RESIGNATION

View Document

09/04/919 April 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/12/8913 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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