- Company Overview for PEAK HSE LIMITED (07375083)
- Filing history for PEAK HSE LIMITED (07375083)
- People for PEAK HSE LIMITED (07375083)
- More for PEAK HSE LIMITED (07375083)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Apr 2023 | AD01 | Registered office address changed from Unit 8, 12 'O' Clock Court Attercliffe Road Sheffield S4 7WW England to Stonecroft House Clifton Road Deddington Banbury OX15 0TP on 25 April 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Sep 2020 | PSC02 | Notification of Independent Safety Services Ltd as a person with significant control on 31 March 2020 | |
16 Sep 2020 | PSC07 | Cessation of Alan Arthur Johns as a person with significant control on 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
26 May 2020 | TM01 | Termination of appointment of Anne Christine Woolridge as a director on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of David James Humphreys as a director on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of John Herbert as a director on 26 May 2020 | |
12 May 2020 | SH03 | Purchase of own shares. | |
02 Apr 2020 | AD01 | Registered office address changed from Unit 8 12 'O' Clock Court Attercliffe Road Sheffield South Yorkshire S4 7WP England to Unit 8, 12 'O' Clock Court Attercliffe Road Sheffield S4 7WW on 2 April 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Dr Anne Christine Woolridge on 27 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Stonecroft House Clifton Road Deddington Banbury Oxfordshire OX15 0TP to Unit 8 12 'O' Clock Court Attercliffe Road Sheffield South Yorkshire S4 7WP on 12 September 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
30 Aug 2018 | TM01 | Termination of appointment of Diana Margaret Meere as a director on 30 August 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |