AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed peter fisk associates LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Fri, 12th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 12th Mar 2021 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 12th Mar 2021 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Mar 2020. New Address: Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ. Previous address: 45 Hunters Forstal Road Herne Bay Kent CT6 7DN
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 28th Oct 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(8 pages)
|
CH03 |
On Sun, 14th Feb 2016 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 10000.00 GBP
filed on: 16th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 27th Apr 2015: 100.00 GBP
capital
|
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Apr 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sat, 30th Jul 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 21st Jan 2011. Old Address: 14 Darenth Close Herne Bay Kent CT6 7EX England
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Sep 2010 new director was appointed.
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Sep 2010 new director was appointed.
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Mar 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 27th Mar 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(10 pages)
|
288a |
On Fri, 13th Feb 2009 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2008 from 39 bennell's avenue whitstable kent CT5 2HP
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 24th Apr 2008 with shareholders record
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 19th Apr 2007 with shareholders record
filed on: 19th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 19th Apr 2007 with shareholders record
filed on: 19th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(17 pages)
|