Hathersage
Hope Valley
Derbyshire
S32 1BJ
Director Name | Mrs Clare Frances Dainton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(same day as company formation) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield Ninelands Road Hathersage Hope Valley Derbyshire S32 1BJ |
Website | peakenvironmentalsolutions.com |
---|
Registered Address | Ground Floor Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,488 |
Cash | £28,715 |
Current Liabilities | £90,317 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
13 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
11 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Notification of Clare Frances Dainton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Christopher James Dainton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Clare Frances Dainton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Christopher James Dainton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 March 2014 | Director's details changed for Mr Christopher James Dainton on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Christopher James Dainton on 17 March 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Director's details changed for Mrs Clare Frances Dainton on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Clare Frances Dainton on 17 March 2014 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from Tudor Cottage Ninelands Road Hathersage Derbyshire S32 1BJ England on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Tudor Cottage Ninelands Road Hathersage Derbyshire S32 1BJ England on 16 June 2010 (1 page) |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|