About

Registered Number: 02930699
Date of Incorporation: 19/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 18 Brambledown Mansions 77 Crouch Hill, London, N4 4SA

 

S.I. Peripheral Solutions Ltd was founded on 19 May 1994 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Hammerton, Peter Jeffrey, Holness, Julie May, Collins-williams, Angela Heather, Crees, Clifford Wilfred, Hammerton, Jane Esther, Heath, Christopher John David, Kemp, Mary Gayle, Kemp, Ronald Henry, Koster, Penelope Paula, Matthews, Francis for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMERTON, Peter Jeffrey 01 May 2001 - 1
HOLNESS, Julie May 14 May 1999 - 1
COLLINS-WILLIAMS, Angela Heather 19 October 1994 14 May 1999 1
CREES, Clifford Wilfred 19 October 1994 06 April 1999 1
HAMMERTON, Jane Esther 19 September 1998 22 April 2018 1
HEATH, Christopher John David 19 October 1994 21 February 2000 1
KEMP, Mary Gayle 19 October 1994 12 May 1997 1
KEMP, Ronald Henry 19 October 1994 12 May 1997 1
KOSTER, Penelope Paula 07 April 1999 30 April 2004 1
MATTHEWS, Francis 21 February 2000 01 May 2001 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 22 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 05 June 2016
CH01 - Change of particulars for director 05 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH03 - Change of particulars for secretary 25 May 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 August 2002
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 21 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 28 February 2000
AAMD - Amended Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 31 July 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 21 July 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 30 August 1995
287 - Change in situation or address of Registered Office 06 July 1995
RESOLUTIONS - N/A 28 October 1994
MEM/ARTS - N/A 28 October 1994
RESOLUTIONS - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
287 - Change in situation or address of Registered Office 24 October 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.