- Company Overview for PEAK PERFORMANCE GROUP LIMITED (03259100)
- Filing history for PEAK PERFORMANCE GROUP LIMITED (03259100)
- People for PEAK PERFORMANCE GROUP LIMITED (03259100)
- More for PEAK PERFORMANCE GROUP LIMITED (03259100)
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) |
---|---|---|---|
20 Feb 2025 | AA | Micro company accounts made up to 31 August 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
08 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
29 Mar 2023 | AD01 | Registered office address changed from 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom to 4 Fairfield Close Marshfield Chippenham Wiltshire SN14 8NH on 29 March 2023 | |
14 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
26 May 2022 | CH01 | Director's details changed for Mrs Claire Louise Small on 26 May 2022 | |
17 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Claire Louise Small on 1 April 2017 | |
25 Sep 2019 | CH01 | Director's details changed for Mr John Stewart Fuller on 1 April 2017 | |
15 Aug 2019 | PSC04 | Change of details for Mr John Stewart Fuller as a person with significant control on 1 April 2018 | |
15 Aug 2019 | TM02 | Termination of appointment of Fuller Management Limited as a secretary on 1 September 2017 | |
15 Aug 2019 | PSC07 | Cessation of Nicola Fuller as a person with significant control on 1 September 2018 | |
15 Aug 2019 | PSC07 | Cessation of James David Fuller as a person with significant control on 1 September 2018 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
02 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates |