PETERS COMMUNICATIONS AND SYSTEMS LIMITED

03348679
10 WESTON ROAD GUILDFORD SURREY GU2 8AS

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2022 accounts Annual Accounts 5 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 5 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 5 Buy now
21 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
06 Aug 2015 accounts Annual Accounts 8 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 8 Buy now
27 Apr 2014 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 8 Buy now
13 Apr 2013 annual-return Annual Return 4 Buy now
13 Apr 2013 officers Termination of appointment of director (Diane Peters) 1 Buy now
14 Aug 2012 accounts Annual Accounts 8 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 8 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
25 Jun 2010 accounts Annual Accounts 8 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Diane Rosemary Peters) 2 Buy now
26 Apr 2010 officers Change of particulars for director (David Roger Albany Peters) 2 Buy now
10 Jul 2009 accounts Annual Accounts 8 Buy now
29 Apr 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 8 Buy now
23 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
11 Aug 2007 accounts Annual Accounts 8 Buy now
09 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 8 Buy now
30 May 2006 annual-return Return made up to 10/04/06; full list of members 2 Buy now
28 Nov 2005 accounts Annual Accounts 9 Buy now
26 Apr 2005 annual-return Return made up to 10/04/05; full list of members 2 Buy now
25 Aug 2004 accounts Annual Accounts 9 Buy now
11 May 2004 annual-return Return made up to 10/04/04; full list of members 7 Buy now
09 Jul 2003 accounts Annual Accounts 8 Buy now
10 May 2003 annual-return Return made up to 10/04/03; full list of members 7 Buy now
25 Jun 2002 accounts Annual Accounts 8 Buy now
19 Apr 2002 annual-return Return made up to 10/04/02; full list of members 6 Buy now
04 Sep 2001 accounts Annual Accounts 9 Buy now
15 May 2001 annual-return Return made up to 10/04/01; full list of members 6 Buy now
12 Sep 2000 accounts Annual Accounts 9 Buy now
19 Apr 2000 annual-return Return made up to 10/04/00; full list of members 6 Buy now
13 Jul 1999 accounts Annual Accounts 9 Buy now
23 Jun 1998 accounts Annual Accounts 8 Buy now
27 Apr 1997 officers Secretary resigned 1 Buy now
27 Apr 1997 officers Director resigned 1 Buy now
27 Apr 1997 address Registered office changed on 27/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ 1 Buy now
10 Apr 1997 incorporation Incorporation Company 14 Buy now