Advanced company searchLink opens in new window

PETIOS LIMITED

Company number 05995136

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)
21 Oct 2020 CH01 Director's details changed for Mr Fernley Keith Dyson on 20 October 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Sep 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Dec 2019 AA Full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
09 Jan 2019 AP01 Appointment of Mr Fernley Keity Dyson as a director on 7 January 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
02 Jan 2019 TM01 Termination of appointment of Mark John Churchlow as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Mr Simon Cavendish Mcginn as a director on 28 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Nov 2018 CH03 Secretary's details changed for Robin Jack-Kee on 12 November 2018
06 Aug 2018 AD01 Registered office address changed from Office 7 Plas Eirias Business Centre, Abergele Road Colwyn Bay North Wales LL29 8BF to 57 Ladymead Guildford Surrey GU1 1DB on 6 August 2018
29 Nov 2017 PSC07 Cessation of Michael Fletcher as a person with significant control on 23 May 2017
29 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
28 Nov 2017 PSC02 Notification of Allianz Holdings Plc as a person with significant control on 24 May 2017
28 Nov 2017 PSC07 Cessation of Michael Fletcher as a person with significant control on 24 May 2017
25 Sep 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 TM01 Termination of appointment of Michael Fletcher as a director on 24 May 2017
07 Jul 2017 AP01 Appointment of Mr Mark John Churchlow as a director on 24 May 2017
26 Jun 2017 AP03 Appointment of Robin Jack-Kee as a secretary on 24 May 2017
10 May 2017 MR04 Satisfaction of charge 1 in full
05 May 2017 MR05 All of the property or undertaking has been released from charge 1
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016