PEAKTECHUK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-16 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-15 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-10 insert general_emails en..@peaktechuk.com
2022-10-10 insert address Cobden Mill Bentinck Street Farnworth Bolton BL4 7EP Lancashire UK
2022-10-10 insert alias Peaktech UK
2022-10-10 insert email en..@peaktechuk.com
2022-10-10 insert index_pages_linkeddomain ebay.co.uk
2022-10-10 insert index_pages_linkeddomain itgovernance.co.uk
2022-10-10 insert index_pages_linkeddomain linkedin.com
2022-10-10 insert phone 01204 263108
2022-10-10 insert phone 01204 263108 / 07565 168534
2022-10-10 insert registration_number 8127946
2022-10-10 insert vat 137784674
2022-10-10 update primary_contact null => Cobden Mill Bentinck Street Farnworth Bolton BL4 7EP Lancashire UK
2022-06-28 delete general_emails en..@peaktechuk.com
2022-06-28 delete address Cobden Mill Bentinck Street Farnworth Bolton BL4 7EP Lancashire UK
2022-06-28 delete alias Peaktech UK
2022-06-28 delete email en..@peaktechuk.com
2022-06-28 delete index_pages_linkeddomain ebay.co.uk
2022-06-28 delete index_pages_linkeddomain itgovernance.co.uk
2022-06-28 delete index_pages_linkeddomain linkedin.com
2022-06-28 delete phone 01204 263108
2022-06-28 delete phone 01204 263108 / 07565 168534
2022-06-28 delete registration_number 8127946
2022-06-28 delete vat 137784674
2022-06-28 update primary_contact Cobden Mill Bentinck Street Farnworth Bolton BL4 7EP Lancashire UK => null
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KAREN BELL / 21/06/2022
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE KAREN BELL / 21/06/2022
2022-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY READ
2022-04-07 delete address 4TH FLOOR COBDEN MILL BENTINCK STREET FARNWORTH BOLTON ENGLAND BL4 7EP
2022-04-07 insert address CORNER HOUSE 28 HUDDERSFIELD ROAD NEWHEY ROCHDALE UNITED KINGDOM OL16 3QF
2022-04-07 update registered_address
2022-03-25 delete address Unit 4 Marsh Green Business Park Chapel en le Frith High Peak SK23 9UE Derbyshire, UK
2022-03-25 delete address Unit 4 Marsh Green Business Park, Chapel en le Frith, High Peak, SK23 9UE, UK
2022-03-25 delete phone 01298 938181
2022-03-25 delete phone 07743 653011
2022-03-25 insert address Cobden Mill Bentinck Street Farnworth Bolton BL4 7EP Lancashire UK
2022-03-25 insert phone 01204 263108
2022-03-25 insert phone 01204 263108 / 07565 168534
2022-03-25 update primary_contact Unit 4 Marsh Green Business Park Chapel en le Frith High Peak SK23 9UE Derbyshire, UK => Cobden Mill Bentinck Street Farnworth Bolton BL4 7EP Lancashire UK
2022-03-11 update statutory_documents SECOND FILING OF AP01 FOR MRS JULIE KAREN BELL
2022-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM 4TH FLOOR COBDEN MILL BENTINCK STREET FARNWORTH BOLTON BL4 7EP ENGLAND
2022-03-07 delete address UNIT 4 MARSH GREEN BUSINESS PARK CHAPEL EN LE FRITH HIGH PEAK SK23 9UE
2022-03-07 insert address 4TH FLOOR COBDEN MILL BENTINCK STREET FARNWORTH BOLTON ENGLAND BL4 7EP
2022-03-07 update registered_address
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM COBDEN MILL BENTINCK STREET FARNWORTH BOLTON BL4 7EP ENGLAND
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM UNIT 4 MARSH GREEN BUSINESS PARK CHAPEL EN LE FRITH HIGH PEAK SK23 9UE
2022-02-11 update statutory_documents DIRECTOR APPOINTED MRS JULIE KAREN BELL
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARMIAN READ
2022-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE KAREN BELL
2022-02-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2022
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-01-23 delete source_ip 104.31.88.22
2021-01-23 delete source_ip 104.31.89.22
2021-01-23 insert source_ip 104.21.24.131
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-19 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-09 insert index_pages_linkeddomain itgovernance.co.uk
2020-06-27 insert source_ip 172.67.218.239
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-03-27 delete phone 07834 670902
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-15 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN MARGARET READ / 12/06/2019
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-05-08 delete source_ip 77.72.1.162
2018-05-08 insert source_ip 104.31.88.22
2018-05-08 insert source_ip 104.31.89.22
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-01 delete source_ip 77.72.4.34
2017-10-01 insert source_ip 77.72.1.162
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-07-11 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-08-08 => 2017-07-22
2016-07-04 update statutory_documents DIRECTOR APPOINTED CHARMIAN MARGARET READ
2016-06-24 update statutory_documents 24/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-02 insert index_pages_linkeddomain loud-hailer.uk
2015-08-11 delete address UNIT 4 MARSH GREEN BUSINESS PARK CHAPEL EN LE FRITH HIGH PEAK UNITED KINGDOM SK23 9UE
2015-08-11 insert address UNIT 4 MARSH GREEN BUSINESS PARK CHAPEL EN LE FRITH HIGH PEAK SK23 9UE
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-11 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-15 update statutory_documents 11/07/15 FULL LIST
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KENNETH READ / 09/04/2015
2015-02-07 delete address UNIT 4 MARSH GREEN BUSINESS PARK STATION RD CHAPEL EN LE FRITH HIGH PEAK SK23 9UE
2015-02-07 insert address UNIT 4 MARSH GREEN BUSINESS PARK CHAPEL EN LE FRITH HIGH PEAK UNITED KINGDOM SK23 9UE
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-07 update registered_address
2015-02-05 update robots_txt_status www.peaktechuk.com: 404 => 200
2015-01-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT 4 MARSH GREEN BUSINESS PARK STATION RD CHAPEL EN LE FRITH HIGH PEAK SK23 9UE
2014-08-07 delete address UNIT 4 MARSH GREEN BUSINESS PARK STATION RD CHAPEL EN LE FRITH HIGH PEAK UNITED KINGDOM SK23 9UE
2014-08-07 insert address UNIT 4 MARSH GREEN BUSINESS PARK STATION RD CHAPEL EN LE FRITH HIGH PEAK SK23 9UE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-23 update statutory_documents 11/07/14 FULL LIST
2014-07-21 delete registration_number 8217
2014-07-21 delete source_ip 77.72.201.66
2014-07-21 insert source_ip 77.72.4.34
2014-06-11 insert registration_number 8217
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-03 => 2015-04-30
2014-03-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-17 update statutory_documents 12/03/14 STATEMENT OF CAPITAL GBP 8
2013-08-01 delete address UNIT 4 MARSH GREEN IND ESTATE STATION RD CHAPEL EN LE FRITH HIGH PEAK DERBYSHIRE UNITED KINGDOM SK23 9UE
2013-08-01 delete sic_code 46690 - Wholesale of other machinery and equipment
2013-08-01 insert address UNIT 4 MARSH GREEN BUSINESS PARK STATION RD CHAPEL EN LE FRITH HIGH PEAK UNITED KINGDOM SK23 9UE
2013-08-01 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2013 FROM UNIT 4 MARSH GREEN IND ESTATE STATION RD CHAPEL EN LE FRITH HIGH PEAK DERBYSHIRE SK23 9UE UNITED KINGDOM
2013-07-23 update statutory_documents 11/07/13 FULL LIST
2013-07-14 insert index_pages_linkeddomain facebook.com
2013-07-14 insert index_pages_linkeddomain google.com
2013-07-14 insert index_pages_linkeddomain twitter.com
2012-10-25 delete address Peaktech UK ·Peak House·176 Brown Edge Road·Buxton·Derbyshire·SK17 7AA
2012-10-25 insert address Unit 4 Marsh Green Business Park · Station Rd · Chapel en le Frith · High Peak · SK23 9UE
2012-10-25 insert phone 01298 938181
2012-07-12 update statutory_documents 11/07/12 FULL LIST
2012-07-06 update statutory_documents 06/07/12 FULL LIST
2012-07-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION