PEAK NET LIMITED
Status | ACTIVE |
Company No. | 03236300 |
Category | Private Limited Company |
Incorporated | 09 Aug 1996 |
Age | 27 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PEAK NET LIMITED is an active private limited company with number 03236300. It was incorporated 27 years, 9 months, 23 days ago, on 09 August 1996. The company address is 364-366 Cemetery Road, Sheffield, S11 8FT, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nancy Corigan Detchon
Change date: 2022-02-01
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin James Gorman
Change date: 2022-02-01
Documents
Change person secretary company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Nancy Corigan Detchon
Change date: 2022-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
New address: 364-366 Cemetery Road Sheffield S11 8FT
Old address: C/O West and Foster Chartered Accountants 2 Broomgrove Road Sheffield South Yorkshire S10 2LR
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Mr Martin James Gorman
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Ms Nancy Detchon
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nancy Corigan Detchon
Change date: 2015-08-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change person secretary company with change date
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-10
Officer name: Miss Nancy Corrigan Detchon
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nancy Corigan Detchon
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: Unit7 Rock Mill Business Park Stoney Middleton Derbyshire S32 4TF
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Martin Gorman
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 27/02/2009 from suite 109 dunston innovation centre dunston road chesterfield derbyshire S41 8NG
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 287
Description: Registered office changed on 27/05/05 from: unit 208 dunston innovation centre dunston road chesterfield derbyshire S41 8NG
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 27 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Legacy
Date: 02 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 02/06/02 from: unit 3 rockmill business park stoney middleton derbyshire S32 4TF
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/98; full list of members
Documents
Legacy
Date: 29 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 30/04/98
Documents
Accounts with accounts type small
Date: 26 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/97; full list of members
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 08/10/96 from: 36 bridge street belper derbyshire DE56 1AX
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
37 ST. STEPHENS GARDENS,TWICKENHAM,TW1 2LT
Number: | 11058433 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE GROUP RISK MANAGEMENT LIMITED
2 CROWHURST OAST BELLS FARM ROAD,TONBRIDGE,TN12 5NA
Number: | 09916341 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE,EPSOM,KT17 1HQ
Number: | 02176243 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CARLIBAR ROAD,GLASGOW,G78 1AD
Number: | SC589973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE A VAN & ACCESSORIES LIMITED
2 LITTLE TRELOWETH,REDRUTH,TR15 3QA
Number: | 08784660 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS A ROONEY(SECURITIES)LIMITED
29 BARNSHOT ROAD,EDINBURGH,EH13 0DJ
Number: | SC059816 |
Status: | ACTIVE |
Category: | Private Limited Company |