- Company Overview for PEAK NDT LIMITED (03126822)
- Filing history for PEAK NDT LIMITED (03126822)
- People for PEAK NDT LIMITED (03126822)
- Charges for PEAK NDT LIMITED (03126822)
- Registers for PEAK NDT LIMITED (03126822)
- More for PEAK NDT LIMITED (03126822)
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) |
---|---|---|---|
09 Nov 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP to Unit 1 Enterprise Way, Jubilee Business Park Derby DE21 4BB on 6 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Simon William Stephens as a director on 6 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Andrew Whittle as a director on 6 January 2017 | |
06 Jan 2017 | TM02 | Termination of appointment of Andrew Whittle as a secretary on 6 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Matthew David Symonds as a director on 6 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Simon James John Parke as a director on 6 January 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | TM01 | Termination of appointment of Alison Claire Whittle as a director on 30 October 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
31 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
31 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
31 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jul 2014 | MR01 | Registration of charge 031268220006, created on 14 July 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders |