Advanced company searchLink opens in new window

IRIS PETERS CONSULTING SERVICES LTD

Company number 08915933

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Miss Iris Peters on 23 January 2020
23 Jan 2020 PSC04 Change of details for Miss Iris Peters as a person with significant control on 23 January 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 CH01 Director's details changed for Miss Iris Peters on 9 June 2017
09 Jun 2017 AD01 Registered office address changed from Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on 9 June 2017
16 Mar 2017 CH01 Director's details changed for Miss Iris Peters on 16 March 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
04 Mar 2016 CH01 Director's details changed for Miss Iris Peters on 4 March 2016
28 Nov 2015 AD01 Registered office address changed from C/O Cxc Protect Ltd 65 London Wall London EC2M 5TU to Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP on 28 November 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015