PETER STRAWSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Notification of Alistair William Henry Baron Nelson of Stafford as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Notification of Giles Johnston as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Notification of David Andrew John Spilman as a person with significant control on 2024-10-28

View Document

23/10/2423 October 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-15

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-06-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Registration of charge 007424990013, created on 2024-09-13

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

01/07/241 July 2024 Director's details changed for Mr Roderick Peter Strawson on 2024-07-01

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

01/07/201 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/201 July 2020 ADOPT ARTICLES 09/06/2020

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 09/06/20 STATEMENT OF CAPITAL GBP 1026.02

View Document

01/07/201 July 2020 SUB-DIVISION 09/06/20

View Document

01/07/201 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007424990012

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007424990011

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PETER STRAWSON

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED IDYLLIC ESTATES LIMITED

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE STRAWSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/08/114 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR RODERICK PETER STRAWSON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS CATHERINE EMMA PEARCE

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

26/07/9426 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/11/8611 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8227 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

29/11/6229 November 1962 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