EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/02/2527 February 2025 Registration of charge 050796030004, created on 2025-02-21

View Document

16/12/2416 December 2024 Satisfaction of charge 050796030003 in full

View Document

11/12/2411 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

11/12/2411 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

11/10/2411 October 2024 Full accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of John Keith Beeston as a director on 2023-10-03

View Document

08/10/238 October 2023 Appointment of Mr David Mclaughlan Wilson as a director on 2023-10-03

View Document

08/10/238 October 2023 Termination of appointment of Michael Thomas as a secretary on 2023-10-03

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2023-02-28

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/02/2316 February 2023 Satisfaction of charge 050796030002 in full

View Document

14/02/2314 February 2023 Registration of charge 050796030003, created on 2023-02-13

View Document

27/01/2327 January 2023 Satisfaction of charge 050796030001 in full

View Document

28/11/2228 November 2022 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 2022-11-28

View Document

21/11/2221 November 2022 Notification of Edwin James Group Limited as a person with significant control on 2019-06-28

View Document

21/11/2221 November 2022 Cessation of Aliter Capital Llp as a person with significant control on 2019-06-28

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-14 with updates

View Document

10/01/2210 January 2022 Cessation of Edwin James Holdings Limited as a person with significant control on 2019-06-28

View Document

06/01/226 January 2022 Notification of Aliter Capital Llp as a person with significant control on 2019-06-28

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-02-28

View Document

19/10/2119 October 2021 Registration of charge 050796030002, created on 2021-10-04

View Document

07/10/217 October 2021 Termination of appointment of David Ian Forshaw as a director on 2021-10-05

View Document

14/07/2014 July 2020 27/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVSHO FROM 31/03/2020 TO 27/06/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/03/204 March 2020 COMPANY NAME CHANGED PEAK42 LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JOHN KEITH BEESTON

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 ADOPT ARTICLES 28/06/2019

View Document

17/07/1917 July 2019 CESSATION OF MICHAEL DANIEL THOMAS AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF GRANT NEIL STEVENSON AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JAMES HOLDINGS LIMITED

View Document

17/07/1917 July 2019 CESSATION OF DAVID IAN FORSHAW AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF NIGEL ANTHONY HALL AS A PSC

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GREGOR ROBERTS

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050796030001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NEIL STEVENSON / 01/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS / 15/02/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FORSHAW / 01/04/2016

View Document

08/04/168 April 2016 SAIL ADDRESS CHANGED FROM: VANGUARD HOUSE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS / 01/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY HALL / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: C/O PEAK42 LIMITED DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS UNITED KINGDOM

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY CHESHIRE WA4 4FS

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM ROSEBANK CHESTER ROAD KELSALL TARPORLEY CHESHIRE CW6 0SA UNITED KINGDOM

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NEIL STEVENSON / 01/03/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ROSEBANK CHESTER ROAD KELSALL TARPORLEY CHESHIRE CW6 0SA

View Document

19/04/1119 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1119 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS / 01/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY HALL / 01/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORSHAW / 01/02/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS / 01/03/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS / 23/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NEIL STEVENSON / 24/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY HALL / 24/03/2010

View Document

09/04/109 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORSHAW / 24/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS / 15/10/2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT STEVENSON / 21/02/2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 S80A AUTH TO ALLOT SEC 11/12/07

View Document

30/04/0730 April 2007 S80A AUTH TO ALLOT SEC 06/12/06

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 44 COOPERS TERRACE, DUKE STREET LIVERPOOL MERSEYSIDE L14JS

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company