Advanced company searchLink opens in new window

EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

Company number 05079603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
21 Mar 2024 TM01 Termination of appointment of John Keith Beeston as a director on 3 October 2023
08 Oct 2023 AP01 Appointment of Mr David Mclaughlan Wilson as a director on 3 October 2023
08 Oct 2023 TM02 Termination of appointment of Michael Thomas as a secretary on 3 October 2023
14 Aug 2023 AA Accounts for a small company made up to 28 February 2023
18 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
16 Feb 2023 MR04 Satisfaction of charge 050796030002 in full
14 Feb 2023 MR01 Registration of charge 050796030003, created on 13 February 2023
27 Jan 2023 MR04 Satisfaction of charge 050796030001 in full
28 Nov 2022 AD01 Registered office address changed from Violet 2, Sci-Tech Darebury Keckwick Lane Daresbury Warrington WA4 4AB England to Violet 2, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4AB on 28 November 2022
21 Nov 2022 PSC07 Cessation of Aliter Capital Llp as a person with significant control on 28 June 2019
21 Nov 2022 PSC02 Notification of Edwin James Group Limited as a person with significant control on 28 June 2019
01 Oct 2022 AA Accounts for a small company made up to 28 February 2022
25 Aug 2022 AD01 Registered office address changed from 2 (First Floor) Keckwick Lane Daresbury Warrington WA4 4AB England to Violet 2, Sci-Tech Darebury Keckwick Lane Daresbury Warrington WA4 4AB on 25 August 2022
23 Aug 2022 AD01 Registered office address changed from Vanguard House Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4AB to 2 (First Floor) Keckwick Lane Daresbury Warrington WA4 4AB on 23 August 2022
04 May 2022 CS01 Confirmation statement made on 14 March 2022 with updates
10 Jan 2022 PSC07 Cessation of Edwin James Holdings Limited as a person with significant control on 28 June 2019
06 Jan 2022 PSC02 Notification of Aliter Capital Llp as a person with significant control on 28 June 2019
16 Nov 2021 AA Accounts for a small company made up to 28 February 2021
19 Oct 2021 MR01 Registration of charge 050796030002, created on 4 October 2021
07 Oct 2021 TM01 Termination of appointment of David Ian Forshaw as a director on 5 October 2021
20 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
25 Nov 2020 AA Accounts for a small company made up to 29 February 2020
16 Nov 2020 TM01 Termination of appointment of Gregor Duncan Roberts as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Matt Arkinstall as a director on 20 October 2020