Advanced company searchLink opens in new window

PEAK MECHANICAL SERVICES LIMITED

Company number 10140200

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:share structure 16/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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