PEACH TECHNOLOGIES LIMITED

Forum 5 Solent Business Park, Whiteley, PO15 7PA, England
StatusACTIVE
Company No.05832338
CategoryPrivate Limited Company
Incorporated30 May 2006
Age18 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

PEACH TECHNOLOGIES LIMITED is an active private limited company with number 05832338. It was incorporated 18 years, 1 month, 13 days ago, on 30 May 2006. The company address is Forum 5 Solent Business Park, Whiteley, PO15 7PA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Patrick Jeffers

Termination date: 2023-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-20

Capital : 135.0756 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Houston

Termination date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Matthew Fenner

Termination date: 2022-06-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-08

Capital : 152.0837 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/22

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ian James

Termination date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan James

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Neil Faulkner

Termination date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ian James

Appointment date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2019

Category: Address

Type: AD02

Old address: St Andrews House Parkway Whiteley Fareham Hampshire PO15 7FJ England

New address: Forum 5 Parkway Whiteley Fareham PO15 7PA

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren John Scott-Healey

Cessation date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solent Group Holdings Limited

Notification date: 2018-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058323380007

Charge creation date: 2018-11-15

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Joseph Patrick Jeffers

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Neil Faulkner

Appointment date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Patrick Jeffers

Appointment date: 2018-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058323380006

Charge creation date: 2018-08-20

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-20

Capital : 133.7500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Handley Potts

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Michael Mcquaid

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Fenner

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan James

Appointment date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 31 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 135.1986 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 108.0177 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Brown

Appointment date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

Old address: Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA England

New address: Forum 5 Solent Business Park Whiteley PO15 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Cathcart

Termination date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

Old address: St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ

New address: Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Houston

Appointment date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Cathcart

Appointment date: 2016-03-10

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Miles

Termination date: 2015-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 15 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peach telecom LIMITED\certificate issued on 15/01/15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Michael Mcquaid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change sail address company with old address

Date: 02 Jun 2014

Category: Address

Type: AD02

Old address: C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-14

Documents

View document PDF

Resolution

Date: 21 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 103 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Miles

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Handley Potts

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cousins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cook

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Colin Cousins

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-09

Old address: 17 Hedge End Business Park Botley Road Hedge End Southampton Hants SO30 2AU

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cousins

Documents

View document PDF


Some Companies

AT DAWN PRODUCTIONS LTD

9 BRENTWOOD PLACE,BRENTWOOD,CM15 9DN

Number:11427500
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE SUPPORTED LIVING LIMITED

1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB

Number:09398859
Status:ACTIVE
Category:Private Limited Company

DC CLASSICS LIMITED

UNIT, 12B HALESOWEN ROAD,DUDLEY,DY2 9NW

Number:09803617
Status:ACTIVE
Category:Private Limited Company

J & W MARINE LIMITED

59 GROVE AVENUE,FAREHAM,PO16 9EZ

Number:10331876
Status:ACTIVE
Category:Private Limited Company

JAC PROPERTIES LEICESTER LTD

52 SOUTHERNHAY ROAD,LEICESTER,LE2 3TL

Number:09563761
Status:ACTIVE
Category:Private Limited Company

SJF ENGINEERING LIMITED

36 WENLOCK DRIVE,NORTH SHIELDS,NE29 9HD

Number:07554276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source