Advanced company searchLink opens in new window

S.I. PERIPHERAL SOLUTIONS LIMITED

Company number 02930699

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
22 Apr 2018 TM01 Termination of appointment of Jane Esther Hammerton as a director on 22 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
07 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 5
05 Jun 2016 CH01 Director's details changed for Jane Esther Hammerton on 1 July 2015
11 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
26 May 2015 CH01 Director's details changed for Julie May Holness on 11 August 2014
25 May 2015 CH03 Secretary's details changed for Julie May Holness on 11 August 2014
03 Mar 2015 AD01 Registered office address changed from Flat 4 139 Highbury New Park London N5 2LJ to 18 Brambledown Mansions 77 Crouch Hill London N4 4SA on 3 March 2015
03 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5