PETER EVANS STORAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

20/01/2520 January 2025 Appointment of Mr David Thomas Thorne as a director on 2024-12-17

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERSLAKE THORNE / 24/04/2015

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KERSLAKE THORNE / 24/04/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH BARRON / 24/04/2015

View Document

11/05/1511 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERSLAKE THORNE / 24/04/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH BARRON / 24/04/2015

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/129 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 5001

View Document

23/02/1223 February 2012 ADOPT ARTICLES 20/02/2012

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KERSLAKE THORNE / 21/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERSLAKE THORNE / 21/04/2010

View Document

05/07/105 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH BARRON / 21/04/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRON / 17/08/2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED PETER EVANS PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0112 January 2001 AUDITORS RESIGNATION

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: GOLF COURSE ROAD NORTH ROAD BATH SOMERSET BA2 6JG

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9719 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: WALROW INDUSTRIAL ESTATE COMMERCE WAY HIGHBRIDGE SOMERSET TA9 4AG

View Document

27/06/9627 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED PETER EVANS STORAGE SYSTEMS LIMI TED CERTIFICATE ISSUED ON 15/01/96

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

09/05/949 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: GOLF COURSE ROAD NORTH ROAD BATH SOMERSET

View Document

15/05/8615 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

25/10/6825 October 1968 CERTIFICATE OF INCORPORATION

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