PETERKIN IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Mr Mark John Peterkin as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewRegistered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Mark John Peterkin on 2025-09-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Mark John Peterkin as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Marlborough House 2 Charnwood Street Derby DE1 2GT on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Mark John Peterkin on 2022-02-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

18/05/1718 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM MADESIMPLE 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PETERKIN / 12/01/2017

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PETERKIN / 07/01/2016

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JOHN PETERKIN / 07/01/2016

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM MADESIMPLE 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PETERKIN / 30/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 14/01/15 NO CHANGES

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

24/03/1424 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

24/03/1424 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN PETERKIN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN PETERKIN / 09/11/2009

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 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