PESKILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from 26 Cherry Orchard Road Bromley Kent BR2 8NE to Suite 8 20 Churchill Square Kings Hill, West Malling Kent ME19 4YU on 2025-04-23

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

16/10/1716 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 102

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORSTER

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED PESKILL PEST CONTROL & CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORSTER

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN FORSTER

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD ENGLAND

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MARTIN RICHARD CAMBRIDGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: SUITE 32 - 35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 4 TRINITY STREET LONDON SE1 1DB

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 130 WELLING HIGH STREET WELLING KENT DA16 1TJ

View Document

14/12/9514 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 147 RAMILLIES RD BLACKFEN SIDCUP KENT DA15 9JT

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/04/936 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information