AUTO LOGISTIC SOLUTIONS - History of Changes


DateDescription
2024-12-18 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-12-08 delete terms_pages_linkeddomain rackspace.com
2024-12-08 insert terms_pages_linkeddomain adobe.com
2024-12-08 insert terms_pages_linkeddomain amazon.com
2024-12-08 insert terms_pages_linkeddomain dropbox.com
2024-12-08 insert terms_pages_linkeddomain microsoft.com
2024-12-08 insert terms_pages_linkeddomain wetransfer.com
2024-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-05 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-19 insert index_pages_linkeddomain trustpilot.com
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-15 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-06 delete about_pages_linkeddomain get4sight.co.uk
2022-11-06 delete career_pages_linkeddomain motorclaimguru.co.uk
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-04-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-05 delete address 8-10, Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX
2021-10-05 delete address Suite 45-46, Lavenham Business Centre, Parsons Street, Oldham, OL9 7AH
2021-10-05 insert address The Exchange, 5 Bank Street, Bury, England, BL9 0DN
2021-10-05 update primary_contact 8-10, Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX => The Exchange, 5 Bank Street, Bury, England, BL9 0DN
2021-09-07 delete address 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX
2021-09-07 insert address THE EXCHANGE 5 BANK STREET BURY ENGLAND BL9 0DN
2021-09-07 update registered_address
2021-08-29 delete address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL
2021-08-29 insert address 1 Livsey Street, Rochdale, OL16 1SS
2021-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX
2021-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON HARRIS / 06/08/2021
2021-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE HARRIS / 06/08/2021
2021-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HARRIS / 06/08/2021
2021-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN WADSWORTH / 06/08/2021
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KYLE HARRIS / 06/08/2021
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.24.114.80
2021-01-31 delete source_ip 104.24.115.80
2021-01-31 insert address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL
2021-01-31 insert source_ip 104.21.69.72
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-14 insert source_ip 172.67.206.13
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-04 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-14 delete about_pages_linkeddomain fileview.net
2020-02-14 delete career_pages_linkeddomain fileview.net
2020-02-14 delete contact_pages_linkeddomain fileview.net
2020-02-14 delete index_pages_linkeddomain fileview.net
2020-02-14 insert about_pages_linkeddomain eclipselegal.co.uk
2020-02-14 insert career_pages_linkeddomain eclipselegal.co.uk
2020-02-14 insert career_pages_linkeddomain motorclaimguru.co.uk
2020-02-14 insert contact_pages_linkeddomain eclipselegal.co.uk
2020-02-14 insert index_pages_linkeddomain eclipselegal.co.uk
2020-02-14 insert terms_pages_linkeddomain eclipselegal.co.uk
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-04-03 insert founder Kyle Harris
2019-04-03 insert person Kyle Harris
2019-04-03 update founded_year null => 2010
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-03-01 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-22 insert contact_pages_linkeddomain goo.gl
2018-12-22 insert email tr..@autologistic.co.uk
2018-12-22 insert terms_pages_linkeddomain www.gov.uk
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-04-22 delete about_pages_linkeddomain thehouseofgeeks.co.uk
2018-04-22 delete career_pages_linkeddomain thehouseofgeeks.co.uk
2018-04-22 delete contact_pages_linkeddomain thehouseofgeeks.co.uk
2018-04-22 delete index_pages_linkeddomain thehouseofgeeks.co.uk
2018-04-22 insert registration_number 07299447
2018-04-22 insert vat 106502260
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents DIRECTOR APPOINTED MR CAMERON HARRIS
2018-02-26 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HARRIS
2018-02-26 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ANN WADSWORTH
2017-12-16 insert about_pages_linkeddomain fileview.net
2017-12-16 insert career_pages_linkeddomain fileview.net
2017-12-16 insert contact_pages_linkeddomain fileview.net
2017-12-16 insert index_pages_linkeddomain fileview.net
2017-10-05 delete source_ip 104.28.30.117
2017-10-05 delete source_ip 104.28.31.117
2017-10-05 insert source_ip 104.24.114.80
2017-10-05 insert source_ip 104.24.115.80
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HARRIS
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-07 update company_status Active - Proposal to Strike off => Active
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-03 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-05-02 update statutory_documents FIRST GAZETTE
2016-11-12 delete sales_emails sa..@surefleet.co.uk
2016-11-12 insert general_emails in..@autologistic.co.uk
2016-11-12 delete about_pages_linkeddomain surefleet.co.uk
2016-11-12 delete address Suite 45-46 Lavenham Business Centre Parsons Street OL9 7AH
2016-11-12 delete contact_pages_linkeddomain surefleet.co.uk
2016-11-12 delete email cl..@surefleet.co.uk
2016-11-12 delete email sa..@surefleet.co.uk
2016-11-12 delete fax 0844 556 0681
2016-11-12 delete index_pages_linkeddomain surefleet.co.uk
2016-11-12 delete phone 0800 009 3293
2016-11-12 delete phone 0800 009 3294
2016-11-12 delete phone 0808 156 2110
2016-11-12 insert about_pages_linkeddomain get4sight.co.uk
2016-11-12 insert about_pages_linkeddomain thehouseofgeeks.co.uk
2016-11-12 insert contact_pages_linkeddomain get4sight.co.uk
2016-11-12 insert contact_pages_linkeddomain thehouseofgeeks.co.uk
2016-11-12 insert email in..@autologistic.co.uk
2016-11-12 insert index_pages_linkeddomain get4sight.co.uk
2016-11-12 insert index_pages_linkeddomain thehouseofgeeks.co.uk
2016-11-12 insert phone 07718 044 163
2016-10-06 update website_status FailedRobotsLimitReached => OK
2016-10-06 update robots_txt_status portal.autologistic.co.uk: 404 => 0
2016-08-08 update website_status FailedRobots => FailedRobotsLimitReached
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-01 update statutory_documents 29/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-04-08 update website_status OK => FailedRobots
2016-03-31 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-07 update num_mort_outstanding 3 => 2
2016-02-07 update num_mort_satisfied 0 => 1
2015-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-07 update num_mort_charges 2 => 3
2015-12-07 update num_mort_outstanding 2 => 3
2015-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072994470003
2015-07-07 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-07 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-06-29 update statutory_documents 29/06/15 FULL LIST
2015-05-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-16 delete person Easter Closing Dates
2014-08-10 delete source_ip 141.101.117.150
2014-08-10 delete source_ip 141.101.116.150
2014-08-10 insert source_ip 104.28.30.117
2014-08-10 insert source_ip 104.28.31.117
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-04 update statutory_documents 29/06/14 FULL LIST
2014-05-08 delete address Suite 46 Lavenham Business Centre Parsons Street OL9 7AH
2014-05-08 insert address Suite 45-46 Lavenham Business Centre Parsons Street OL9 7AH
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-04-03 delete address Suite 46 Lavenham Business Centre Parsons Street Oldham OL9 7AH
2014-04-03 delete source_ip 217.199.164.123
2014-04-03 insert address 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX
2014-04-03 insert address Suite 45-46 Lavenham Business Centre Parsons Street Oldham OL9 7AH
2014-04-03 insert source_ip 141.101.117.150
2014-04-03 insert source_ip 141.101.116.150
2014-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072994470002
2013-11-12 insert phone 0844 292 7682
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-06 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-09-06 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-09-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-31 delete contact_pages_linkeddomain t.co
2013-08-31 delete index_pages_linkeddomain t.co
2013-08-21 update statutory_documents 29/06/13 FULL LIST
2013-07-17 update website_status DNSError => OK
2013-07-17 delete address Edwin Road Manchester Lancashire M11 3ER
2013-07-17 delete address Unit 3, Edwin Road Manchester M11 3ER
2013-07-17 delete service_pages_linkeddomain t.co
2013-07-17 insert address Suite 46 Lavenham Business Centre Parsons Street OL9 7AH
2013-07-17 insert address Suite 46 Lavenham Business Centre Parsons Street Oldham OL9 7AH
2013-07-17 update primary_contact Unit 3, Edwin Road Manchester M11 3ER => Suite 46 Lavenham Business Centre Parsons Street OL9 7AH
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 7110 - Renting of automobiles
2013-06-22 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-03 update website_status OK => DNSError
2013-05-18 update website_status FlippedRobotsTxt => OK
2013-05-18 insert address Unit 3, Edwin Road Manchester M11 3ER
2013-05-18 insert index_pages_linkeddomain surefleet.co.uk
2013-05-18 insert index_pages_linkeddomain t.co
2013-05-18 insert phone 0800 009 3296
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-04-21 update website_status ServerDown => OK
2013-02-27 update website_status ServerDown
2012-11-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 29/06/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011
2011-06-30 update statutory_documents 29/06/11 FULL LIST
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYLE HARRIS / 24/06/2011
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2011-01-17 update statutory_documents DIRECTOR APPOINTED KYLE HARRIS
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2010-11-09 update statutory_documents COMPANY NAME CHANGED AGHOCO 4020 LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION