PERFORMANCE ENGINEERING SERVICES - History of Changes


DateDescription
2024-12-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 insert index_pages_linkeddomain pesltd.uk
2023-02-09 update description
2023-02-09 update founded_year null => 1986
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-07 insert sic_code 32990 - Other manufacturing n.e.c.
2021-02-07 insert sic_code 71129 - Other engineering activities
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete general_emails in..@ccm-britain.co.uk
2021-02-06 delete email in..@ccm-britain.co.uk
2021-02-06 insert email pe..@btconnect.com
2020-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-10-15 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-14 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-12 delete address 81A TOWN STREET ARMLEY LEEDS LS12 3HD
2016-03-12 insert address ELIM CHURCH BEEVER STREET GOLDTHORPE SOUTH YORKSHIRE S63 9HT
2016-03-12 update registered_address
2016-02-26 update website_status Disallowed => FlippedRobots
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 81A TOWN STREET ARMLEY LEEDS LS12 3HD
2016-01-21 update website_status OK => Disallowed
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2015-12-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-11-26 update statutory_documents 26/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 81A TOWN STREET ARMLEY LEEDS ENGLAND LS12 3HD
2014-12-07 insert address 81A TOWN STREET ARMLEY LEEDS LS12 3HD
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-26 update statutory_documents 26/11/14 FULL LIST
2014-04-10 update website_status NoTargetPages => OK
2014-04-10 delete general_emails in..@mx4stroke.demon.co.uk
2014-04-10 delete address Naish House Farm, Spirthill, Calne, Wiltshire, England. SN11 9HW
2014-04-10 delete email in..@mx4stroke.demon.co.uk
2014-04-10 delete fax +44 (0) 1249 760777
2014-04-10 delete source_ip 82.165.123.82
2014-04-10 insert address Beever Street Goldthorpe South Yorkshire S63 9HT England
2014-04-10 insert alias Performance Engineering Services Ltd.
2014-04-10 insert fax +44 (0) 1709 894192
2014-04-10 insert source_ip 209.235.144.9
2014-04-10 update primary_contact Naish House Farm, Spirthill, Calne, Wiltshire, England. SN11 9HW => Beever Street Goldthorpe South Yorkshire S63 9HT England
2014-01-07 delete address 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2014-01-07 insert address 81A TOWN STREET ARMLEY LEEDS ENGLAND LS12 3HD
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-18 update website_status FlippedRobots => NoTargetPages
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2013-12-02 update statutory_documents 26/11/13 FULL LIST
2013-11-26 update website_status NoTargetPages => FlippedRobots
2013-09-30 update website_status FlippedRobots => NoTargetPages
2013-08-27 update website_status OK => FlippedRobots
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOK / 24/01/2013
2013-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK COOK / 24/01/2013
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 26/11/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 26/11/11 FULL LIST
2010-12-02 update statutory_documents 26/11/10 FULL LIST
2010-08-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents PREVEXT FROM 30/11/2009 TO 31/03/2010
2009-12-01 update statutory_documents 26/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOK / 01/10/2009
2008-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION