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)
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
28 Sep 2021 AD01 Registered office address changed from 29 Sultant St Bury Lancashire BL9 9JP United Kingdom to 29 Sultan Street Bury BL9 9JP on 28 September 2021
27 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 AP01 Appointment of Mr Bubacarr Johnson as a director on 27 September 2021
27 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 September 2021
27 Sep 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 29 Sultant St Bury Lancashire BL9 9JP on 27 September 2021
27 Sep 2021 PSC01 Notification of Bubacarr Johnson as a person with significant control on 27 September 2021
10 Sep 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 September 2021
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
10 Sep 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2021
07 Sep 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 August 2021
06 Aug 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2021
05 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-05
  • GBP 1