Advanced company searchLink opens in new window

EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

Company number 05079603

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)
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
  • GBP 1,000
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
  • GBP 1,000
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