Advanced company searchLink opens in new window

PEAK NDT LIMITED

Company number 03126822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
27 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
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
  • GBP 100
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