PEACOCK INSURANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 08557985 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 10 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PEACOCK INSURANCE SERVICES LIMITED is an active private limited company with number 08557985. It was incorporated 10 years, 11 months, 28 days ago, on 05 June 2013. The company address is Leofric House Leofric House, Coventry, CV3 1JN, West Midlands.
Company Fillings
Accounts with accounts type small
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Itus Business Holdings Limited
Change date: 2021-11-18
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type small
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type small
Date: 03 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2020
Action Date: 16 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-16
Charge number: 085579850001
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Dennis Hollier
Appointment date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Abigail Louise Lane
Appointment date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 03 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 30 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-01-31
Documents
Capital allotment shares
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-25
Capital : 111,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Certificate change of name company
Date: 07 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peacock online LIMITED\certificate issued on 07/10/13
Documents
Change of name notice
Date: 07 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 07 Oct 2013
Category: Change-of-name
Type: NM06
Documents
Capital allotment shares
Date: 05 Aug 2013
Action Date: 25 Jul 2013
Category: Capital
Type: SH01
Capital : 31,001 GBP
Date: 2013-07-25
Documents
Certificate change of name company
Date: 24 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed misoft marketing LIMITED\certificate issued on 24/07/13
Documents
Change account reference date company current extended
Date: 27 Jun 2013
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-07-31
Documents
Some Companies
35 BEACH STATION ROAD,FELIXSTOWE,IP11 2EY
Number: | 09630761 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRAIGAVON ROAD,SUNDERLAND,SR5 3PA
Number: | 11710347 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR
Number: | 07097443 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11152143 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POLAR VIEW,SOUTH WIRRAL,CH64 6QN
Number: | 02008461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVIER RESEARCH AND DEVELOPMENT LIMITED
SEFTON HOUSE SEFTON PARK, BELLS HILL,SLOUGH,SL2 4JS
Number: | 01455876 |
Status: | ACTIVE |
Category: | Private Limited Company |