Date | Description |
2025-05-16 |
delete person Billy McLean |
2025-05-16 |
delete person Bradley Trowbridge |
2025-05-16 |
insert person Eilisch Hopkins |
2025-05-16 |
insert person Graham King |
2025-05-16 |
insert person Sam Mason |
2025-05-16 |
update person_description Ben King => Ben King |
2025-03-07 |
delete contact_pages_linkeddomain what3words.com |
2025-03-07 |
insert contact_pages_linkeddomain w3w.co |
2024-09-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/02/16 |
2024-08-26 |
delete person Tom Greenhill |
2024-08-26 |
insert person Adam Pepper |
2024-08-26 |
insert person Bradley Trowbridge |
2024-08-26 |
update website_status FlippedRobots => OK |
2024-07-15 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-06-19 |
update website_status OK => FlippedRobots |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES |
2024-04-02 |
delete person Adam Wright |
2024-04-02 |
delete person Mark Harrisson |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-22 |
insert person Mark Harrisson |
2023-09-22 |
insert person Tom Greenhill |
2023-09-22 |
update website_status FlippedRobots => OK |
2023-09-19 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-08-16 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-21 |
insert about_pages_linkeddomain whatsapp.com |
2023-03-21 |
insert contact_pages_linkeddomain whatsapp.com |
2023-03-21 |
insert index_pages_linkeddomain whatsapp.com |
2023-03-21 |
insert management_pages_linkeddomain whatsapp.com |
2023-03-21 |
insert service_pages_linkeddomain whatsapp.com |
2023-03-21 |
update website_status FlippedRobots => OK |
2023-02-25 |
update website_status OK => FlippedRobots |
2023-02-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2022-10-03 |
delete person Hannah Girling |
2022-07-23 |
update website_status FlippedRobots => OK |
2022-06-01 |
update website_status OK => FlippedRobots |
2022-03-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-28 |
delete person Graham King |
2022-02-28 |
delete person Oliver Greene |
2022-02-28 |
insert contact_pages_linkeddomain what3words.com |
2022-02-28 |
update website_status FlippedRobots => OK |
2022-02-22 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2022-02-09 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-09-25 |
insert person Oliver Greene |
2021-09-25 |
update person_description Adam Wright => Adam Wright |
2021-09-25 |
update person_description Ben King => Ben King |
2021-09-25 |
update person_description Billy McLean => Billy McLean |
2021-09-25 |
update person_description Graham King => Graham King |
2021-09-25 |
update person_description Matthew Lansbury => Matthew Lansbury |
2021-09-25 |
update website_status FlippedRobots => OK |
2021-08-29 |
update website_status OK => FlippedRobots |
2021-06-18 |
insert person Jack Morris |
2021-04-22 |
delete person Frank Rowlands |
2021-04-22 |
delete person Mark Harrison |
2021-04-22 |
insert person Graham King |
2021-04-22 |
update website_status FlippedRobots => OK |
2021-02-14 |
update website_status OK => FlippedRobots |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-14 |
update website_status FlippedRobots => OK |
2021-01-14 |
delete source_ip 104.31.74.141 |
2021-01-14 |
delete source_ip 104.31.75.141 |
2021-01-14 |
insert source_ip 104.21.10.140 |
2020-12-15 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-10-09 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-28 |
insert source_ip 172.67.190.114 |
2020-06-28 |
update website_status FlippedRobots => OK |
2020-06-09 |
update website_status OK => FlippedRobots |
2020-03-10 |
update website_status FlippedRobots => OK |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2020-02-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2020 |
2020-02-24 |
update website_status OK => FlippedRobots |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LANSBURY |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-19 |
delete person Ashley Martin |
2019-09-20 |
update website_status FlippedRobots => OK |
2019-09-01 |
update website_status OK => FlippedRobots |
2019-05-27 |
update website_status FlippedRobots => OK |
2019-04-27 |
update website_status OK => FlippedRobots |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
2019-02-04 |
update website_status FlippedRobots => OK |
2019-01-07 |
delete address 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA |
2019-01-07 |
insert address 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 6RD |
2019-01-07 |
update registered_address |
2018-12-19 |
update website_status OK => FlippedRobots |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LANSBURY / 13/11/2018 |
2018-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2018 FROM
1 THE STREET
ELMSETT
IPSWICH
SUFFOLK
IP7 6PA |
2018-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANSBURY / 13/11/2018 |
2018-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANSBURY / 13/11/2018 |
2018-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANSBURY / 01/12/2018 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-08-08 |
update website_status FlippedRobots => OK |
2018-08-08 |
delete source_ip 89.16.178.179 |
2018-08-08 |
insert source_ip 104.31.74.141 |
2018-08-08 |
insert source_ip 104.31.75.141 |
2018-07-12 |
update website_status OK => FlippedRobots |
2018-04-15 |
delete person Billy Mclean |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-21 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-09-09 |
delete index_pages_linkeddomain upshotmedia.co.uk |
2017-09-09 |
delete source_ip 158.255.45.14 |
2017-09-09 |
insert alias PIE Performance Ltd |
2017-09-09 |
insert index_pages_linkeddomain itseeze.com |
2017-09-09 |
insert source_ip 89.16.178.179 |
2017-05-19 |
insert phone 01787 249924 / 01787 247991 |
2017-05-19 |
insert phone 07789 908303 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-03-18 |
update website_status DomainNotFound => OK |
2017-01-13 |
update website_status OK => DomainNotFound |
2016-12-20 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-11-05 |
insert phone 01787 247991 |
2016-10-07 |
delete phone 07789 908303 |
2016-09-09 |
insert person Adam Wright |
2016-06-08 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-06-08 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-05-09 |
update statutory_documents 12/02/16 FULL LIST |
2016-04-09 |
insert person Billy Mclean |
2016-01-22 |
delete person Ash Martin |
2016-01-22 |
delete person Christian Beaumont |
2016-01-22 |
delete phone 01473 760911 |
2016-01-22 |
insert phone 01787 249924 |
2015-12-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-09-22 |
insert person Ash Martin |
2015-08-11 |
insert company_previous_name GARY BROWN METERING SERVICES LIMITED |
2015-08-11 |
update name GARY BROWN METERING SERVICES LIMITED => PIE PERFORMANCE LTD |
2015-07-30 |
update statutory_documents 29/07/15 STATEMENT OF CAPITAL GBP 100 |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW LANSBURY |
2015-07-29 |
update statutory_documents COMPANY NAME CHANGED GARY BROWN METERING SERVICES LIMITED
CERTIFICATE ISSUED ON 29/07/15 |
2015-07-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2015-07-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2015-07-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-07-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-06-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANSBURY |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LANSBURY |
2015-06-09 |
update statutory_documents 12/02/15 FULL LIST |
2015-06-09 |
update statutory_documents FIRST GAZETTE |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS |
2015-04-26 |
delete website_emails we..@pieperformance.co.uk |
2015-04-26 |
delete email we..@pieperformance.co.uk |
2015-04-26 |
delete index_pages_linkeddomain polishworxs.co.uk |
2015-04-26 |
delete source_ip 82.165.160.156 |
2015-04-26 |
insert address 9 Hill Farm
Lavenham Road
Brent Eleigh
Suffolk
CO10 9PB |
2015-04-26 |
insert index_pages_linkeddomain upshotmedia.co.uk |
2015-04-26 |
insert source_ip 158.255.45.14 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-11 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 THE STREET ELMSETT IPSWICH SUFFOLK UNITED KINGDOM IP7 6PA |
2014-10-07 |
insert address 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA |
2014-10-07 |
update company_status Active - Proposal to Strike off => Active |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-10-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-09-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-08 |
update statutory_documents 12/02/14 FULL LIST |
2014-09-01 |
delete person Stuart Doughty |
2014-09-01 |
insert person Matthew Lansbury |
2014-07-22 |
delete person Adam Wright |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-10 |
update statutory_documents FIRST GAZETTE |
2014-04-10 |
delete phone 01473 827927 |
2014-04-10 |
insert phone 01473 760911 |
2013-09-06 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-09-06 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-08-19 |
update statutory_documents 12/02/13 FULL LIST |
2013-08-18 |
delete source_ip 209.140.30.19 |
2013-08-18 |
insert source_ip 82.165.160.156 |
2013-06-26 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
delete address THE DREY IPSWICH ROAD BRANTHAM MANNINGTREE ESSEX UNITED KINGDOM CO11 1NP |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert address 1 THE STREET ELMSETT IPSWICH SUFFOLK UNITED KINGDOM IP7 6PA |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-02-12 => 2012-02-12 |
2013-06-21 |
update returns_next_due_date 2012-03-11 => 2013-03-12 |
2013-05-01 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-01-30 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-10 |
delete source_ip 209.217.253.113 |
2013-01-10 |
insert source_ip 209.140.30.19 |
2012-11-20 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-17 |
update statutory_documents 12/02/12 FULL LIST |
2012-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
THE DREY IPSWICH ROAD
BRANTHAM
MANNINGTREE
ESSEX
CO11 1NP
UNITED KINGDOM |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED MR. IAN ARTHUR WILLIAM CHAMBERS |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BROWN |
2012-06-19 |
update statutory_documents FIRST GAZETTE |
2011-11-11 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-03 |
update statutory_documents 12/02/11 FULL LIST |
2010-02-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |