EJ PEAK TECHNOLOGY SOLUTIONS LIMITED
Company number 05079603
- Company Overview for EJ PEAK TECHNOLOGY SOLUTIONS LIMITED (05079603)
- Filing history for EJ PEAK TECHNOLOGY SOLUTIONS LIMITED (05079603)
- People for EJ PEAK TECHNOLOGY SOLUTIONS LIMITED (05079603)
- Charges for EJ PEAK TECHNOLOGY SOLUTIONS LIMITED (05079603)
- More for EJ PEAK TECHNOLOGY SOLUTIONS LIMITED (05079603)
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) |
---|---|---|---|
10 Sep 2020 | AA01 | Previous accounting period shortened from 27 June 2020 to 29 February 2020 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 27 June 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 27 June 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | TM01 | Termination of appointment of Nigel Anthony Hall as a director on 26 February 2020 | |
06 Nov 2019 | AP01 | Appointment of Mr John Keith Beeston as a director on 22 October 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | PSC02 | Notification of Edwin James Holdings Limited as a person with significant control on 28 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of Grant Neil Stevenson as a person with significant control on 28 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of Michael Daniel Thomas as a person with significant control on 28 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of Nigel Anthony Hall as a person with significant control on 28 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of David Ian Forshaw as a person with significant control on 28 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Gregor Roberts as a director on 28 June 2019 | |
02 Jul 2019 | MR01 | Registration of charge 050796030001, created on 28 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr Grant Neil Stevenson on 1 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Michael Thomas on 15 February 2016 |