PIE PERFORMANCE - History of Changes


DateDescription
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