Advanced company searchLink opens in new window

PETER FORRESTER SCCS LIMITED

Company number 09321922

Filter by category

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)
01 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 AD01 Registered office address changed from 36 Brook Lane Galleywood Chelmsford CM2 8NL England to 15 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU on 14 April 2020
06 Apr 2020 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 36 Brook Lane Galleywood Chelmsford CM2 8NL on 6 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
07 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Aug 2016 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
23 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 23 August 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Karen Jill Forrester on 12 February 2015
30 Apr 2015 CH01 Director's details changed for Mr Peter Alan Forrester on 12 February 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted