- Company Overview for PEAK MECHANICAL SERVICES LIMITED (10140200)
- Filing history for PEAK MECHANICAL SERVICES LIMITED (10140200)
- People for PEAK MECHANICAL SERVICES LIMITED (10140200)
- More for PEAK MECHANICAL SERVICES LIMITED (10140200)
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) |
---|---|---|---|
04 Mar 2025 | AD01 | Registered office address changed from Unit 2 Plumtree Enterprise Park Harworth Doncaster DN11 8EW England to Peak Group of Companies Ltd Lkh Estate Tickhill Road Doncaster DN4 8QG on 4 March 2025 | |
05 Feb 2025 | MA | Memorandum and Articles of Association | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Ben Walker as a person with significant control on 25 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Ben Walker on 25 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Stephen Glass on 25 June 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Stephen Glass as a person with significant control on 25 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
05 Mar 2021 | AD01 | Registered office address changed from 19 Langdale Close Tickhill Doncaster DN11 9UY England to Unit 2 Plumtree Enterprise Park Harworth Doncaster DN11 8EW on 5 March 2021 | |
25 Sep 2020 | AD01 | Registered office address changed from Unit 3 Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW England to 19 Langdale Close Tickhill Doncaster DN11 9UY on 25 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 19 Langdale Close Tickhill Doncaster DN11 9UY England to Unit 3 Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 8 September 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 |