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) |
---|---|---|---|
08 Apr 2016 | CH01 | Director's details changed for Mr Nigel Anthony Hall on 1 April 2016 | |
08 Apr 2016 | AD02 | Register inspection address has been changed from Vanguard House Keckwick Lane Daresbury Warrington WA4 4FS England to Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB | |
08 Apr 2016 | CH01 | Director's details changed for Mr David Ian Forshaw on 1 April 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Mr Michael Thomas on 1 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed from C/O Peak42 Limited Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom to Vanguard House Keckwick Lane Daresbury Warrington WA4 4FS | |
10 Mar 2015 | AD01 | Registered office address changed from The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS to Vanguard House Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4AB on 10 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
15 Aug 2013 | AD01 | Registered office address changed from Rosebank Chester Road Kelsall Tarporley Cheshire CW6 0SA United Kingdom on 15 August 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
19 Apr 2011 | CH03 | Secretary's details changed for Mr Michael Thomas on 1 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Michael Thomas on 1 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Grant Neil Stevenson on 1 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Nigel Anthony Hall on 1 March 2011 | |
19 Apr 2011 | AD04 | Register(s) moved to registered office address | |
19 Apr 2011 | CH01 | Director's details changed for David Ian Forshaw on 1 February 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from Rosebank Chester Road Kelsall Tarporley Cheshire CW6 0SA on 19 April 2011 |