PEAK SPORTS LIMITED

06128597
UNIT 5 KENNET WAY CANAL ROAD INDUSTRIAL ESTATE TROWBRIDGE BA14 8BL

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
24 Apr 2024 officers Appointment of director (Mrs Heather Frances Blackman) 2 Buy now
24 Apr 2024 officers Appointment of director (Mr Glenn Peter Leech) 2 Buy now
24 Apr 2024 officers Termination of appointment of director (Peter John Robert Monkhouse) 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 3 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
09 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 officers Termination of appointment of secretary (Christopher Robert Monkhouse) 1 Buy now
29 Nov 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 3 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 officers Change of particulars for director (Mrs Suzanne Helen Toner) 2 Buy now
22 Mar 2013 officers Change of particulars for director (Peter Monkhouse) 2 Buy now
22 Mar 2013 officers Change of particulars for secretary (Christopher Robert Monkhouse) 1 Buy now
15 Aug 2012 accounts Annual Accounts 3 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Annual Accounts 3 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
18 Nov 2010 accounts Annual Accounts 3 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Suzanne Helen Toner) 2 Buy now
20 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2010 change-of-name Change Of Name Notice 1 Buy now
09 Jan 2010 accounts Annual Accounts 1 Buy now
03 Apr 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 1 Buy now
16 Apr 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
09 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2007 incorporation Incorporation Company 11 Buy now