Advanced company searchLink opens in new window

PETERSFIELD COMPUTER SERVICES LTD

Company number 12794521

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)
16 Aug 2023 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall United Kingdom IP28 7DE on 16 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 AD01 Registered office address changed from 6 Shaw Street Bury BL9 7QD England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2 August 2023
02 Aug 2023 PSC01 Notification of Ladislav Kalias as a person with significant control on 27 September 2021
02 Aug 2023 PSC07 Cessation of Bubacarr Johnson as a person with significant control on 27 September 2021
02 Aug 2023 AP01 Appointment of Mr Ladislav Kalias as a director on 27 September 2021
02 Aug 2023 TM01 Termination of appointment of Bubacarr Johnson as a director on 27 September 2021
17 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2022 CS01 Confirmation statement made on 30 September 2022 with updates
22 Jul 2022 PSC01 Notification of Bubacarr Johnson as a person with significant control on 27 September 2021
22 Jul 2022 AP01 Appointment of Mr Bubacarr Johnson as a director on 27 September 2021
22 Jul 2022 TM01 Termination of appointment of Frank Carter as a director on 30 September 2021
22 Jul 2022 PSC07 Cessation of Frank Carter as a person with significant control on 30 September 2021
15 Jul 2022 PSC01 Notification of Frank Carter as a person with significant control on 30 September 2021
15 Jul 2022 AP01 Appointment of Mr Frank Carter as a director on 30 September 2021
15 Jul 2022 TM01 Termination of appointment of Frank Carter as a director on 25 June 2022
25 Feb 2022 PSC07 Cessation of Bubacarr Johnson as a person with significant control on 30 September 2021
25 Feb 2022 AP01 Appointment of Mr Frank Carter as a director on 30 September 2021
25 Feb 2022 CS01 Confirmation statement made on 30 September 2021 with updates
25 Feb 2022 TM01 Termination of appointment of Bubacarr Johnson as a director on 30 September 2021
30 Dec 2021 AA Micro company accounts made up to 31 August 2021
24 Nov 2021 CH01 Director's details changed for Mr Bubacarr Johnson on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 29 Sultan Street Bury BL9 9JP England to 6 Shaw Street Bury BL9 7QD on 24 November 2021