PETER SHORE SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

16/08/1816 August 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

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

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

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, DIRECTOR DUNSTANA DAVIES LOGGED FORM

View Document

21/10/0821 October 2008 SECRETARY APPOINTED EILEEN CHRISTINA SHORE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PETER RONALD SHORE

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, SECRETARY WATERLOW SECRETARIES LIMITED LOGGED FORM

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

01/10/081 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information