PETERSFIELD SCREENING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/02/246 February 2024 Notification of Philippa Margaret Feldman as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 8 THE COURTYARD PHOENIX SQUARE WYNCOLLS ROAD COLCHESTER ESSEX CO4 9PE

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/03/1315 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 PREVSHO FROM 28/02/2012 TO 31/10/2011

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/06/119 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPA FELDMAN / 08/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROSLYN FELDMAN / 08/06/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

09/04/109 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY NORA FELDMAN

View Document

25/04/0925 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

14/05/0414 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

31/10/0231 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

02/01/022 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

09/01/019 January 2001 EXEMPTION FROM APPOINTING AUDITORS 04/01/01

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

30/01/0030 January 2000 EXEMPTION FROM APPOINTING AUDITORS 26/12/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 EXEMPTION FROM APPOINTING AUDITORS 15/03/98

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

06/02/986 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 EXEMPTION FROM APPOINTING AUDITORS 13/11/96

View Document

09/12/969 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 EXEMPTION FROM APPOINTING AUDITORS 04/11/95

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

22/12/9322 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 Certificate of change of name

View Document

01/09/921 September 1992 COMPANY NAME CHANGED OCCUPATIONAL HEALTH ASSOCIATES ( NORTHERN EUROPE) LIMITED CERTIFICATE ISSUED ON 02/09/92

View Document

01/09/921 September 1992 Certificate of change of name

View Document

01/09/921 September 1992 Certificate of change of name

View Document

31/05/9231 May 1992 SECRETARY RESIGNED

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 Incorporation

View Document

20/02/9220 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9220 February 1992 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