ROUTE SYSTEMS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-08 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-22 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-19 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-01-27 delete address The Parkway Centre, Longbridge Road, Trafford Park, Manchester, M17 1SN, United Kingdom
2021-01-27 insert address Westbrook Road, Trafford Park, Manchester, M17 1AY, United Kingdom
2021-01-27 update primary_contact The Parkway Centre, Longbridge Road, Trafford Park, Manchester, M17 1SN, United Kingdom => Westbrook Road, Trafford Park, Manchester, M17 1AY, United Kingdom
2020-12-07 delete address THE PARKWAY CENTRE LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1SN
2020-12-07 insert address UNITS C & D WESTBROOK TRADING ESTATE WESTBROOK ROAD,TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1AY
2020-12-07 update registered_address
2020-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2020 FROM THE PARKWAY CENTRE LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER M17 1SN ENGLAND
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES DOLAN / 24/11/2020
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLENOR FAYE DOLAN / 24/11/2020
2020-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JAMES DOLAN / 24/11/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES DOLAN / 24/11/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELLENOR FAYE DOLAN / 24/11/2020
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-24 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-26 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES DOLAN / 10/01/2019
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLENOR FAYE DOLAN / 10/01/2019
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-15 delete address Barton Dock Road, Urmston Manchester, M41 7BQ, United Kingdom
2018-04-15 insert address The Parkway Centre, Longbridge Road, Trafford Park, Manchester, M17 1SN, United Kingdom
2018-04-15 update primary_contact Barton Dock Road, Urmston Manchester, M41 7BQ, United Kingdom => The Parkway Centre, Longbridge Road, Trafford Park, Manchester, M17 1SN, United Kingdom
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-03-07 delete address CONTAINERBASE BARTON DOCK ROAD URMSTON MANCHESTER ENGLAND M41 7BQ
2018-03-07 insert address THE PARKWAY CENTRE LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1SN
2018-03-07 update registered_address
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM CONTAINERBASE BARTON DOCK ROAD URMSTON MANCHESTER M41 7BQ ENGLAND
2018-01-07 delete fax +44 (0)161 747 6062
2018-01-07 delete phone +44 (0)161 747 6062
2018-01-07 insert fax +44 (0)161 850 3277
2018-01-07 insert phone +44 (0)161 850 3277
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-13 delete registration_number 1737355
2017-09-13 delete source_ip 209.235.144.9
2017-09-13 delete vat GB 389 7321 05
2017-09-13 insert index_pages_linkeddomain facebook.com
2017-09-13 insert index_pages_linkeddomain twitter.com
2017-09-13 insert index_pages_linkeddomain webbestpractice.co.uk
2017-09-13 insert source_ip 185.119.175.101
2017-09-13 update robots_txt_status www.routesystems.co.uk: 404 => 200
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, NO UPDATES
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-08 delete address UNIT 7A BROADOAK INDUSTRIAL ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RW
2016-09-08 insert address CONTAINERBASE BARTON DOCK ROAD URMSTON MANCHESTER ENGLAND M41 7BQ
2016-09-08 update registered_address
2016-08-26 delete address Unit 7A, Broadoak Industrial Estate, Ashburton Road West Trafford Park, Manchester, M17 1RW, United Kingdom
2016-08-26 delete fax +44 (0)161 848 9699
2016-08-26 delete phone +44 (0)161 877 2001
2016-08-26 insert address Barton Dock Road, Urmston Manchester, M41 7BQ, United Kingdom
2016-08-26 insert fax +44 (0)161 747 6062
2016-08-26 insert phone +44 (0)161 747 6055
2016-08-26 update primary_contact Unit 7A, Broadoak Industrial Estate, Ashburton Road West Trafford Park, Manchester, M17 1RW, United Kingdom => Barton Dock Road, Urmston Manchester, M41 7BQ, United Kingdom
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 7A BROADOAK INDUSTRIAL ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RW
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-05 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 delete address UNIT 7A BROADOAK INDUSTRIAL ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER ENGLAND M17 1RW
2016-02-11 insert address UNIT 7A BROADOAK INDUSTRIAL ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RW
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-18 update statutory_documents 02/01/16 FULL LIST
2015-12-08 delete address CONTAINERBASE BARTON DOCK ROAD URMSTON MANCHESTER M41 7BQ
2015-12-08 insert address UNIT 7A BROADOAK INDUSTRIAL ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER ENGLAND M17 1RW
2015-12-08 update registered_address
2015-12-06 delete address Barton Dock Road, Urmston, Manchester, M41 7BQ, United Kingdom
2015-12-06 delete fax +44 (0)161 747 6033
2015-12-06 delete phone +44 (0)161 747 6055
2015-12-06 insert address Unit 7A, Broadoak Industrial Estate, Ashburton Road West Trafford Park, Manchester, M17 1RW, United Kingdom
2015-12-06 insert fax +44 (0)161 848 9699
2015-12-06 insert phone +44 (0)161 877 2001
2015-12-06 update primary_contact Barton Dock Road, Urmston, Manchester, M41 7BQ, United Kingdom => Unit 7A, Broadoak Industrial Estate, Ashburton Road West Trafford Park, Manchester, M17 1RW, United Kingdom
2015-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2015 FROM CONTAINERBASE BARTON DOCK ROAD URMSTON MANCHESTER M41 7BQ
2015-06-09 update account_ref_month 8 => 1
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2015-01-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-10-31
2015-05-17 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 delete company_previous_name H & I SMITH (WORSLEY) LIMITED
2015-05-06 update statutory_documents PREVEXT FROM 31/08/2014 TO 31/01/2015
2015-05-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-05-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-02-16 update statutory_documents DIRECTOR APPOINTED MRS ELLENOR FAYE DOLAN
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-23 update statutory_documents 02/01/15 FULL LIST
2014-11-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-20 update statutory_documents 11/11/14 STATEMENT OF CAPITAL GBP 2
2014-11-19 update statutory_documents SECRETARY APPOINTED MR ADAM JAMES DOLAN
2014-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2014-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE SMITH
2014-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE SMITH
2014-11-12 update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES DOLAN
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-14 update statutory_documents 02/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 insert sic_code 49410 - Freight transport by road
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents 02/01/13 FULL LIST
2012-05-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 02/01/12 FULL LIST
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 02/01/11 FULL LIST
2010-05-13 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 02/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SMITH / 31/12/2009
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE SMITH / 31/12/2009
2009-05-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-22 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-03 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-13 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-21 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-21 update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-15 update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-19 update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-01-06 update statutory_documents RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-14 update statutory_documents RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-29 update statutory_documents RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-25 update statutory_documents RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-25 update statutory_documents RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS
1995-04-18 update statutory_documents COMPANY NAME CHANGED H & I SMITH (WORSLEY) LIMITED CERTIFICATE ISSUED ON 19/04/95
1995-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-05 update statutory_documents RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS
1994-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 6 MEMORIAL ROAD WALKDEN WORSLEY M28 5AQ
1994-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-08 update statutory_documents RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS
1993-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-04-01 update statutory_documents AUDITOR'S RESIGNATION
1993-02-13 update statutory_documents RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS
1993-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91
1992-02-13 update statutory_documents RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS
1991-01-18 update statutory_documents RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS
1991-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90
1990-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/90 FROM: TATTON BUILDINGS 6 OLD HALL ROAD GATLEY CHEADLE CHESHIRE SK8 4BE
1990-01-31 update statutory_documents RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
1990-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89
1989-03-04 update statutory_documents RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS
1989-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1988-05-04 update statutory_documents RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS
1988-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87
1987-03-07 update statutory_documents RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS
1987-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86