About

Registered Number: 03198468
Date of Incorporation: 14/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 3 Tickhill Street, Bradford, West Yorks, BD3 9RY

 

Established in 1996, Peosys Ltd has its registered office in West Yorks, it's status in the Companies House registry is set to "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, David Stewart 14 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Suman 24 June 2000 - 1
MAXWELL, Euan 14 May 1996 24 June 2000 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 01 June 2014
CH01 - Change of particulars for director 01 June 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 16 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 05 July 2001
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 16 June 1998
363s - Annual Return 28 May 1997
225 - Change of Accounting Reference Date 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.