Date | Description |
2025-03-07 |
delete terms_pages_linkeddomain aboutads.info |
2025-03-07 |
delete terms_pages_linkeddomain cloudflare.com |
2025-03-07 |
delete terms_pages_linkeddomain fontawesome.com |
2025-03-07 |
delete terms_pages_linkeddomain iubenda.com |
2025-03-07 |
delete terms_pages_linkeddomain safety.google |
2025-03-07 |
insert address The Bridge, Beresford Way,, Chesterfield S41 9FG, United Kingdom of Great Britain and Northern Ireland |
2025-03-07 |
insert phone 01246 261 999 |
2025-03-07 |
insert terms_pages_linkeddomain apple.com |
2025-03-07 |
insert terms_pages_linkeddomain mozilla.org |
2025-03-07 |
update website_status InternalTimeout => OK |
2024-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/24 |
2024-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, NO UPDATES |
2024-07-02 |
update website_status OK => InternalTimeout |
2024-05-31 |
delete source_ip 185.53.57.205 |
2024-05-31 |
insert source_ip 136.244.68.61 |
2024-04-07 |
delete address THE BRIDGE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG |
2024-04-07 |
insert address BEACON HOUSE NUFFIELD ROAD CAMBRIDGE ENGLAND CB4 1TF |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 3 => 4 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2025-01-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-04-07 |
update registered_address |
2024-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033861910005 |
2024-02-22 |
update statutory_documents ALTER ARTICLES 13/02/2024 |
2024-02-14 |
update statutory_documents CURREXT FROM 31/03/2024 TO 30/04/2024 |
2023-12-05 |
update statutory_documents SECOND FILING OF TM01 FOR PETER JOHN SMITH |
2023-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2023 FROM
THE BRIDGE BERESFORD WAY
CHESTERFIELD
DERBYSHIRE
S41 9FG |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR AMITABH SHARMA |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK BROWN |
2023-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREENAN SMITH |
2023-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
2023-10-29 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEAK SENSORS (HOLDING) LIMITED |
2023-10-23 |
update statutory_documents CESSATION OF ELIZABETH ANNE GREENAN-SMITH AS A PSC |
2023-10-23 |
update statutory_documents CESSATION OF PETER JOHN SMITH AS A PSC |
2023-10-15 |
delete registration_number 3386191 |
2023-10-15 |
insert registration_number 03386191 |
2023-04-18 |
delete email we..@peaksensors.co.uk |
2023-04-18 |
delete terms_pages_linkeddomain sagepay.co.uk |
2023-04-18 |
insert terms_pages_linkeddomain elavon.co.uk |
2023-03-18 |
delete source_ip 35.214.34.89 |
2023-03-18 |
insert source_ip 185.53.57.205 |
2023-03-18 |
update website_status FlippedRobots => OK |
2023-03-10 |
update website_status OK => FlippedRobots |
2023-02-06 |
delete career_pages_linkeddomain service.gov.uk |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-10 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-28 |
insert career_pages_linkeddomain service.gov.uk |
2022-06-26 |
insert about_pages_linkeddomain linkedin.com |
2022-06-26 |
insert about_pages_linkeddomain twitter.com |
2022-06-26 |
insert casestudy_pages_linkeddomain linkedin.com |
2022-06-26 |
insert casestudy_pages_linkeddomain orientistec.ru |
2022-06-26 |
insert casestudy_pages_linkeddomain twitter.com |
2022-06-26 |
insert contact_pages_linkeddomain linkedin.com |
2022-06-26 |
insert contact_pages_linkeddomain twitter.com |
2022-06-26 |
insert index_pages_linkeddomain facebook.com |
2022-06-26 |
insert index_pages_linkeddomain linkedin.com |
2022-06-26 |
insert index_pages_linkeddomain twitter.com |
2022-06-26 |
insert product_pages_linkeddomain linkedin.com |
2022-06-26 |
insert product_pages_linkeddomain twitter.com |
2022-06-26 |
insert registration_number 3386191 |
2022-06-26 |
insert service_pages_linkeddomain linkedin.com |
2022-06-26 |
insert service_pages_linkeddomain twitter.com |
2022-06-26 |
insert terms_pages_linkeddomain linkedin.com |
2022-06-26 |
insert terms_pages_linkeddomain twitter.com |
2022-06-26 |
insert vat GB695025618 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-09 |
update statutory_documents CESSATION OF CHANDRASHEKHAR VISHNU NAGARKAR AS A PSC |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHANDRASHEKHAR NAGARKAR |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHANDRASHEKHAR NAGARKAR |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
delete about_pages_linkeddomain linkedin.com |
2021-12-02 |
delete about_pages_linkeddomain twitter.com |
2021-12-02 |
delete casestudy_pages_linkeddomain linkedin.com |
2021-12-02 |
delete casestudy_pages_linkeddomain twitter.com |
2021-12-02 |
delete contact_pages_linkeddomain linkedin.com |
2021-12-02 |
delete contact_pages_linkeddomain twitter.com |
2021-12-02 |
delete index_pages_linkeddomain facebook.com |
2021-12-02 |
delete index_pages_linkeddomain linkedin.com |
2021-12-02 |
delete index_pages_linkeddomain twitter.com |
2021-12-02 |
delete product_pages_linkeddomain linkedin.com |
2021-12-02 |
delete product_pages_linkeddomain twitter.com |
2021-12-02 |
delete registration_number 3386191 |
2021-12-02 |
delete service_pages_linkeddomain linkedin.com |
2021-12-02 |
delete service_pages_linkeddomain twitter.com |
2021-12-02 |
delete terms_pages_linkeddomain linkedin.com |
2021-12-02 |
delete terms_pages_linkeddomain twitter.com |
2021-12-02 |
delete vat GB695025618 |
2021-11-11 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANNE GREENAN SMITH |
2021-02-15 |
delete email we..@www.peaksensors.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-02 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
delete source_ip 77.104.133.212 |
2020-06-23 |
insert source_ip 35.214.34.89 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-03-24 |
insert email we..@peaksensors.co.uk |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update num_mort_outstanding 2 => 0 |
2019-11-07 |
update num_mort_satisfied 2 => 4 |
2019-10-31 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-29 |
update statutory_documents ADOPT ARTICLES 25/09/2019 |
2019-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-09-18 |
delete email we..@peaksensors.co.uk |
2019-09-18 |
delete source_ip 206.189.23.109 |
2019-09-18 |
insert email we..@www.peaksensors.co.uk |
2019-09-18 |
insert source_ip 77.104.133.212 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-25 |
delete source_ip 185.116.214.63 |
2018-07-25 |
insert source_ip 206.189.23.109 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-11-21 |
delete marketing_emails ma..@peaksensors.com |
2017-11-21 |
delete email ma..@peaksensors.com |
2017-11-21 |
delete person Trevor Walters |
2017-11-21 |
insert terms_pages_linkeddomain hotjar.com |
2017-11-07 |
delete company_previous_name STANDING TALL LIMITED |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-13 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-01 |
delete source_ip 31.216.48.205 |
2017-08-01 |
insert source_ip 185.116.214.63 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ROSHAN AUCKLAH |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 16/05/2017 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-08-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-07-25 |
update statutory_documents 12/06/16 FULL LIST |
2016-07-23 |
insert email we..@peaksensors.co.uk |
2016-06-11 |
update website_status EmptyPage => OK |
2016-06-11 |
delete email we..@peaksensors.co.uk |
2016-03-31 |
update website_status OK => EmptyPage |
2016-01-13 |
insert marketing_emails ma..@peaksensors.com |
2016-01-13 |
insert email ma..@peaksensors.com |
2016-01-13 |
insert email we..@peaksensors.com |
2016-01-13 |
insert terms_pages_linkeddomain sagepay.co.uk |
2016-01-13 |
insert vat GB695025618 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-02 |
delete source_ip 109.69.238.104 |
2015-11-02 |
insert source_ip 31.216.48.205 |
2015-08-11 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-11 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-24 |
update statutory_documents 12/06/15 FULL LIST |
2014-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-28 |
delete source_ip 87.239.18.56 |
2014-11-28 |
insert source_ip 109.69.238.104 |
2014-11-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address THE BRIDGE BERESFORD WAY CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 9FG |
2014-07-07 |
insert address THE BRIDGE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-20 |
update statutory_documents 12/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-10-15 |
update website_status FailedRobots => OK |
2013-10-15 |
delete source_ip 94.136.61.243 |
2013-10-15 |
insert source_ip 87.239.18.56 |
2013-10-15 |
update robots_txt_status www.peaksensors.co.uk: 404 => 200 |
2013-10-15 |
update robots_txt_status www.peaksensors.com: 404 => 200 |
2013-09-30 |
update website_status FlippedRobots => FailedRobots |
2013-09-20 |
update website_status OK => FlippedRobots |
2013-08-23 |
delete index_pages_linkeddomain thermocouples.org.uk |
2013-08-23 |
update robots_txt_status www.peaksensors.co.uk: 200 => 404 |
2013-08-23 |
update robots_txt_status www.peaksensors.com: 200 => 404 |
2013-07-02 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-02 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 3320 - Manufacture instruments for measuring etc. |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
update statutory_documents 12/06/13 FULL LIST |
2013-05-03 |
update website_status OK => DNSError |
2012-10-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-26 |
update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 12 |
2012-09-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-13 |
update statutory_documents 12/06/12 FULL LIST |
2012-01-03 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 12/06/11 FULL LIST |
2010-12-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 12/06/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/06/2010 |
2009-11-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, 25,26,27 BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG, UNITED KINGDOM |
2008-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, 77 COPPERFIELD DRIVE, LONDON, GREATER LONDON, N15 4UF |
2008-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, THE BRIDGE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
UNITS 11-12 STATION LANE, INDUSTRIAL ESTATE, OLD WHITTINGTON CHESTERFIELD, DERBYSHIRE S41 9QX |
2007-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2002-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
1999-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
CARRINGTON BUSINESS PARK, CARRINGTON, MANCHESTER, M31 4DD |
1999-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1998-01-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1997-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/97 FROM:
12 YORK PLACE, LEEDS, LS1 2DS |
1997-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-04 |
update statutory_documents SECRETARY RESIGNED |
1997-11-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-22 |
update statutory_documents COMPANY NAME CHANGED
STANDING TALL LIMITED
CERTIFICATE ISSUED ON 23/10/97 |
1997-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |