PETER SHIRLEY (FINANCIAL SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

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

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 05/09/16 STATEMENT OF CAPITAL GBP 3000

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW SHIRLEY / 03/10/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW SHIRLEY / 03/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SHIRLEY

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 03/08/11 STATEMENT OF CAPITAL GBP 3000

View Document

15/09/1115 September 2011 ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW SHIRLEY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SHIRLEY / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 S386 DISP APP AUDS 21/03/95

View Document

27/03/9527 March 1995 S366A DISP HOLDING AGM 21/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 24/03/95; NO CHANGE 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

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 REDESIGNATE SHARES 09/05/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 77 BAKER STREET ARNOLD NOTTINGHAM NG5 8FW

View Document

22/05/8922 May 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/04/8815 April 1988 WD 18/03/88 AD 20/01/88--------- £ SI 2000@1=2000 £ IC 1000/3000

View Document

05/11/875 November 1987 WD 22/10/87 AD 07/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

04/11/874 November 1987 WD 21/10/87 PD 20/09/87--------- £ SI 2@1

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 ALTER MEM AND ARTS 280887

View Document

02/10/872 October 1987 COMPANY NAME CHANGED CURVEBIG LIMITED CERTIFICATE ISSUED ON 05/10/87

View Document

14/07/8714 July 1987 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