Advanced company searchLink opens in new window

PETER EVANS & ASSOCIATES LIMITED

Company number 01870532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
07 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Jun 2022 AP01 Appointment of Mr Ian Denis Cox as a director on 27 May 2022
10 Jun 2022 TM01 Termination of appointment of Paul Charles Matthews as a director on 27 May 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 Mar 2022 MR01 Registration of charge 018705320005, created on 3 March 2022
04 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
04 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
02 Aug 2021 TM01 Termination of appointment of Jonathan Millam as a director on 30 July 2021
02 Aug 2021 AP01 Appointment of Mr Paul Charles Matthews as a director on 1 August 2021
02 Aug 2021 AP01 Appointment of Mr Robert David Bloor as a director on 1 August 2021
08 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
07 Jan 2021 AP01 Appointment of Mr Jonathan Millam as a director on 4 January 2021
07 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021