A-Z STORAGE SYSTEMS - History of Changes


DateDescription
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
2024-03-13 delete source_ip 78.157.211.74
2024-03-13 insert source_ip 34.120.137.41
2024-03-13 update robots_txt_status www.a-zstoragesystems.co.uk: 404 => 200
2023-04-07 delete address 64 LAUREL DRIVE WILLASTON CHESHIRE ENGLAND CH64 1TW
2023-04-07 insert address KEEPERS COTTAGE RHOSESMOR ROAD NORTHOP MOLD ENGLAND CH7 6AG
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
2023-04-07 update registered_address
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HILLS / 25/01/2023
2023-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2023 FROM 64 LAUREL DRIVE WILLASTON CHESHIRE CH64 1TW ENGLAND
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD HILLS / 25/01/2023
2022-04-07 delete address 23 COLLIERY GREEN DRIVE LITTLE NESTON NESTON ENGLAND CH64 0UA
2022-04-07 insert address 64 LAUREL DRIVE WILLASTON CHESHIRE ENGLAND CH64 1TW
2022-04-07 update registered_address
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM 23 COLLIERY GREEN DRIVE LITTLE NESTON NESTON CH64 0UA ENGLAND
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM 64 LAUREL DRIVE 64 LAUREL DRIVE WILLASTON CHESHIRE CH64 1TW ENGLAND
2022-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HILLS / 25/02/2022
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD HILLS / 25/02/2022
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-03 delete contact_pages_linkeddomain twitter.com
2020-03-03 delete index_pages_linkeddomain twitter.com
2020-03-03 delete product_pages_linkeddomain twitter.com
2020-03-03 delete service_pages_linkeddomain twitter.com
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-17 delete source_ip 87.76.27.2
2018-10-17 insert source_ip 78.157.211.74
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-19 delete general_emails in..@a-zstoragesystems.co.uk
2018-03-19 delete general_emails in..@a-zstorageystems.co.uk
2018-03-19 delete email in..@a-zstoragesystems.co.uk
2018-03-19 delete email in..@a-zstorageystems.co.uk
2018-03-19 delete fax 01263 722092
2018-03-19 insert email p_..@hotmail.com
2018-03-19 update primary_contact 23 Colliery Green Drive, Neston, Cheshire CH640UA => 23 Colliery Green Drive, Neston, Cheshire. CH64 0UA
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
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-01 insert phone 0151 353 1365
2017-12-24 delete address 6 Wesley Close, Norwich, Norfolk, NR11 8LQ
2017-12-24 delete phone 01263 722810
2017-12-24 insert address 23 Colliery Green Drive, Neston, Cheshire CH640UA
2017-12-24 insert index_pages_linkeddomain twitter.com
2017-12-24 update primary_contact 6 Wesley Close, Norwich, Norfolk, NR11 8LQ => 23 Colliery Green Drive, Neston, Cheshire CH640UA
2017-12-24 update robots_txt_status www.a-zstoragesystems.co.uk: 0 => 404
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address THE OAKS, 6 WESLEY CLOSE MUNDESLEY NORFOLK NR11 8LQ
2017-02-07 insert address 23 COLLIERY GREEN DRIVE LITTLE NESTON NESTON ENGLAND CH64 0UA
2017-02-07 update registered_address
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE OAKS, 6 WESLEY CLOSE MUNDESLEY NORFOLK NR11 8LQ
2016-05-11 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-11 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-06 delete source_ip 199.102.229.24
2016-04-06 insert source_ip 87.76.27.2
2016-04-01 update statutory_documents 22/03/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-18 update website_status InvalidContent => OK
2016-01-21 update website_status OK => InvalidContent
2015-06-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-06-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-05-20 update statutory_documents 22/03/15 FULL LIST
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
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-17 update statutory_documents 22/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-26 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-23 update statutory_documents 22/03/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 22/03/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 22/03/11 FULL LIST
2011-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HILLS / 22/03/2011
2011-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HILLS / 22/03/2011
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 22/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD HILLS / 01/10/2009
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-06 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-03-30 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-04 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-18 update statutory_documents NEW SECRETARY APPOINTED
2005-03-23 update statutory_documents DIRECTOR RESIGNED
2005-03-23 update statutory_documents SECRETARY RESIGNED
2005-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION