PD DEVICES - History of Changes


DateDescription
2025-03-03 delete source_ip 172.67.158.164
2025-03-03 delete source_ip 104.21.14.105
2025-03-03 insert source_ip 104.21.16.1
2025-03-03 insert source_ip 104.21.32.1
2025-03-03 insert source_ip 104.21.48.1
2025-03-03 insert source_ip 104.21.64.1
2025-03-03 insert source_ip 104.21.80.1
2025-03-03 insert source_ip 104.21.96.1
2025-03-03 insert source_ip 104.21.112.1
2025-01-03 update statutory_documents SECRETARY APPOINTED MR HASAN TAUQEER SHEIKH
2024-12-20 update statutory_documents DIRECTOR APPOINTED MR HASAN TAUQEER SHEIKH
2024-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KASPROWICZ
2024-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / A.N. WALLIS AND COMPANY LIMITED / 19/12/2024
2024-12-19 update statutory_documents CESSATION OF MICHAEL JOHN KENNETH RENDELL AS A PSC
2024-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENDELL
2024-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES
2024-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-06-17 delete general_emails in..@pddevices.co.uk
2024-06-17 delete managingdirector Mike Rendell
2024-06-17 delete about_pages_linkeddomain an-wallis.co.uk
2024-06-17 delete address Building Protection |_ T1 - Type 1 / Class I |_ T2 - Type 2 / Class II
2024-06-17 delete email in..@pddevices.co.uk
2024-06-17 delete index_pages_linkeddomain an-wallis.co.uk
2024-06-17 delete index_pages_linkeddomain theiet.org
2024-06-17 delete person David Flower
2024-06-17 delete person Jane Stewart
2024-06-17 delete person Joy Rendell
2024-06-17 delete person Lisa Poole
2024-06-17 delete person Mike Rendell
2024-06-17 delete person Monica Elliott-Price
2024-06-17 delete person Steven Hingston
2024-06-17 delete person Tom Kuhl
2024-06-17 delete phone +44 (0) 7519 068844
2024-06-17 delete phone +44 (0) 7808 178096
2023-11-22 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DEREK BROWN
2023-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RIMMINGTON
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HEALY
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-04 update statutory_documents DIRECTOR APPOINTED MR MATTHIAS KASPROWICZ
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-07-03 delete about_pages_linkeddomain swankypixels.com
2022-07-03 delete contact_pages_linkeddomain swankypixels.com
2022-07-03 delete product_pages_linkeddomain swankypixels.com
2022-07-03 delete service_pages_linkeddomain swankypixels.com
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-30 delete source_ip 188.114.97.3
2022-03-30 delete source_ip 188.114.96.3
2022-03-30 insert source_ip 172.67.158.164
2022-03-30 insert source_ip 104.21.14.105
2022-02-10 delete source_ip 172.67.158.164
2022-02-10 delete source_ip 104.21.14.105
2022-02-10 insert source_ip 188.114.97.3
2022-02-10 insert source_ip 188.114.96.3
2022-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK NESBITT
2021-10-03 delete about_pages_linkeddomain albatha.com
2021-10-03 delete about_pages_linkeddomain pinterest.co.uk
2021-10-03 delete about_pages_linkeddomain twitter.com
2021-10-03 delete contact_pages_linkeddomain pinterest.co.uk
2021-10-03 delete contact_pages_linkeddomain twitter.com
2021-10-03 delete index_pages_linkeddomain pinterest.co.uk
2021-10-03 delete index_pages_linkeddomain twitter.com
2021-10-03 delete source_ip 77.72.0.150
2021-10-03 insert source_ip 172.67.158.164
2021-10-03 insert source_ip 104.21.14.105
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-30 delete person Ramki Balasubramanian
2021-06-30 delete person Russell Poole
2021-06-30 delete phone +44 (0) 1364 646131
2021-06-30 delete phone +44 (0) 1364 646132
2021-06-30 delete phone +44 (0) 1364 646133
2021-06-30 delete phone +44 (0) 1364 646134
2021-06-30 delete phone +44 (0) 1364 646136
2021-06-30 delete phone +44 (0) 1364 646138
2021-06-30 delete phone +44 (0) 1364 646248
2021-06-30 delete phone +44 (0) 7739 356458
2021-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-06 update website_status DomainNotFound => OK
2020-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF
2020-06-07 insert address P D DEVICES LTD UNIT 1-2 OLD STATION YARD SOUTH BRENT ENGLAND TQ10 9AL
2020-06-07 update reg_address_care_of FRANCIS CLARK LLP => null
2020-06-07 update registered_address
2020-05-05 update statutory_documents DIRECTOR APPOINTED STEVEN JAMES HEALY
2020-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O FRANCIS CLARK LLP SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF
2020-05-04 update statutory_documents DIRECTOR APPOINTED MR MARK VINCENT RIMMINGTON
2020-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN FERRARI-STANFORD
2020-04-10 delete address 2 Way |_ 4 Way |_ 6 Way |_ 8 Way |_ 10 Way |_ #0 - Standard Unprotected
2020-04-10 insert address Building Protection |_ T1 - Type 1 / Class I |_ T2 - Type 2 / Class II
2020-03-05 insert address 2 Way |_ 4 Way |_ 6 Way |_ 8 Way |_ 10 Way |_ #0 - Standard Unprotected
2019-12-27 insert about_pages_linkeddomain albatha.com
2019-12-27 insert about_pages_linkeddomain an-wallis.co.uk
2019-12-27 insert address Unit 1-2 Old Station Yard South Brent Devon TQ10 9AL United Kingdom
2019-10-31 delete source_ip 91.136.20.121
2019-10-31 insert address Unit 1, Old Station Yard South Brent Devon, TQ10 9AL United Kingdom
2019-10-31 insert index_pages_linkeddomain facebook.com
2019-10-31 insert index_pages_linkeddomain linkedin.com
2019-10-31 insert index_pages_linkeddomain namrc.co.uk
2019-10-31 insert index_pages_linkeddomain pinterest.co.uk
2019-10-31 insert index_pages_linkeddomain risqs.org
2019-10-31 insert index_pages_linkeddomain swankypixels.com
2019-10-31 insert index_pages_linkeddomain theiet.org
2019-10-31 insert source_ip 77.72.0.150
2019-10-31 update website_status DomainNotFound => OK
2019-10-01 update website_status OK => DomainNotFound
2019-09-01 update website_status DomainNotFound => OK
2019-09-01 delete index_pages_linkeddomain eepurl.com
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NESBITT / 04/07/2019
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-03 update website_status OK => DomainNotFound
2019-05-31 delete source_ip 91.136.8.128
2019-05-31 insert source_ip 91.136.20.121
2019-02-03 delete source_ip 91.194.151.35
2019-02-03 insert source_ip 91.136.8.128
2018-09-12 insert phone +44 (0)7739 356458
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-26 delete fax +44 (0)1364 649250
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-20 insert index_pages_linkeddomain an-wallis.co.uk
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-08 update account_ref_day 30 => 31
2016-06-08 update account_ref_month 9 => 12
2016-06-08 update accounts_next_due_date 2017-06-30 => 2017-09-30
2016-06-08 update num_mort_outstanding 3 => 2
2016-06-08 update num_mort_satisfied 1 => 2
2016-05-27 update statutory_documents DIRECTOR APPOINTED MR ADRIAN FERRARI-STANFORD
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR DEREK NESBITT
2016-05-26 update statutory_documents SUB-DIVISION 19/05/16
2016-05-25 update statutory_documents ADOPT ARTICLES 19/05/2016
2016-05-20 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2016-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN RENDELL
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FLOWER
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA POOLE
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN RENDELL
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-13 update num_mort_outstanding 4 => 3
2016-05-13 update num_mort_satisfied 0 => 1
2016-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-11 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-20 update statutory_documents 17/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON ENGLAND TQ2 7FF
2014-09-07 insert address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-28 update statutory_documents 17/07/14 FULL LIST
2014-08-15 delete source_ip 62.128.158.27
2014-08-15 insert source_ip 91.194.151.35
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-25 delete source_ip 62.128.158.15
2013-11-25 insert source_ip 62.128.158.27
2013-08-01 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-24 update statutory_documents 17/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 3210 - Manufacture of electronic components
2013-06-22 insert sic_code 26110 - Manufacture of electronic components
2013-06-22 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-22 update returns_next_due_date 2012-08-14 => 2013-08-14
2013-06-05 insert index_pages_linkeddomain eepurl.com
2013-06-05 insert index_pages_linkeddomain twitter.com
2013-04-16 update founded_year 1968 => null
2013-04-11 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents 17/07/12 FULL LIST
2012-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY RENDELL / 17/08/2012
2012-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN FLOWER / 17/08/2012
2012-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KENNETH RENDELL / 17/08/2012
2012-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN JOY RENDELL / 17/08/2012
2012-04-19 update statutory_documents DIRECTOR APPOINTED MRS LISA POOLE
2012-04-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 17/07/11 FULL LIST
2011-10-04 update statutory_documents SAIL ADDRESS CREATED
2011-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 32 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HH
2011-06-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 17/07/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY RENDELL / 17/07/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN FLOWER / 17/07/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KENNETH RENDELL / 17/07/2010
2010-04-21 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-28 update statutory_documents RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23 update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-22 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-13 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents S366A DISP HOLDING AGM 17/04/03
2003-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-16 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/01 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents NEW SECRETARY APPOINTED
2001-08-15 update statutory_documents DIRECTOR RESIGNED
2001-08-15 update statutory_documents SECRETARY RESIGNED
2001-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION