Date | Description |
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 |