ANSA - History of Changes


DateDescription
2025-05-04 delete general_emails re..@ansa.co.uk
2025-05-04 delete sales_emails co..@ansa.co.uk
2025-05-04 delete email an..@ansa.co.uk
2025-05-04 delete email co..@ansa.co.uk
2025-05-04 delete email re..@ansa.co.uk
2025-05-04 insert email en..@cheshireeast.gov.uk
2025-05-04 insert email re..@cheshireeast.gov.uk
2025-04-03 delete general_emails in..@cheshireeast.gov.uk
2025-04-03 delete about_pages_linkeddomain podbean.com
2025-04-03 delete career_pages_linkeddomain podbean.com
2025-04-03 delete casestudy_pages_linkeddomain podbean.com
2025-04-03 delete client_pages_linkeddomain podbean.com
2025-04-03 delete contact_pages_linkeddomain podbean.com
2025-04-03 delete email in..@cheshireeast.gov.uk
2025-04-03 delete index_pages_linkeddomain podbean.com
2025-04-03 delete phone 0300 123 5011
2025-04-03 delete service_pages_linkeddomain podbean.com
2025-04-03 delete terms_pages_linkeddomain podbean.com
2025-04-03 insert email en..@cheshireeast.gov.uk
2025-04-01 update statutory_documents DIRECTOR APPOINTED MS HAYLEY REBECCA KIRKHAM
2024-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, NO UPDATES
2024-07-26 update statutory_documents DIRECTOR APPOINTED DR CHARLES EDWARD MARTIN JARVIS
2024-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORAN
2024-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOODWIN
2024-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS SHUTTLEWORTH
2024-04-19 update statutory_documents CESSATION OF CHESHIRE EAST RESIDENTS FIRST AS A PSC
2024-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE EAST COUNCIL
2024-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE EAST RESIDENTS FIRST
2024-01-05 update statutory_documents CESSATION OF CHESHIRE EAST COUNCIL AS A PSC
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN GOODWIN / 06/11/2023
2023-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN GOODWIN / 03/11/2023
2023-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS DANIEL SH / 03/11/2023
2023-10-31 update statutory_documents DIRECTOR APPOINTED MR PAUL BRYAN GOODWIN
2023-10-31 update statutory_documents DIRECTOR APPOINTED MR TOMAS DANIEL SH
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNTER
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HOGBEN
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-06 delete about_pages_linkeddomain everybody.org.uk
2022-12-06 delete career_pages_linkeddomain everybody.org.uk
2022-12-06 delete casestudy_pages_linkeddomain everybody.org.uk
2022-12-06 delete client_pages_linkeddomain everybody.org.uk
2022-12-06 delete contact_pages_linkeddomain everybody.org.uk
2022-12-06 delete index_pages_linkeddomain everybody.org.uk
2022-12-06 delete service_pages_linkeddomain everybody.org.uk
2022-12-06 delete terms_pages_linkeddomain everybody.org.uk
2022-11-05 insert about_pages_linkeddomain everybody.org.uk
2022-11-05 insert career_pages_linkeddomain everybody.org.uk
2022-11-05 insert casestudy_pages_linkeddomain everybody.org.uk
2022-11-05 insert client_pages_linkeddomain everybody.org.uk
2022-11-05 insert contact_pages_linkeddomain everybody.org.uk
2022-11-05 insert index_pages_linkeddomain everybody.org.uk
2022-11-05 insert service_pages_linkeddomain everybody.org.uk
2022-11-05 insert terms_pages_linkeddomain everybody.org.uk
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-06 delete person Charlie Griffies
2022-04-06 insert about_pages_linkeddomain go-too.co.uk
2022-04-06 insert about_pages_linkeddomain podbean.com
2022-04-06 insert client_pages_linkeddomain go-too.co.uk
2022-04-06 insert client_pages_linkeddomain podbean.com
2022-04-06 insert contact_pages_linkeddomain go-too.co.uk
2022-04-06 insert contact_pages_linkeddomain podbean.com
2022-04-06 insert email tr..@ansa.co.uk
2022-04-06 insert index_pages_linkeddomain go-too.co.uk
2022-04-06 insert index_pages_linkeddomain podbean.com
2022-04-06 insert service_pages_linkeddomain go-too.co.uk
2022-04-06 insert service_pages_linkeddomain podbean.com
2022-04-06 insert terms_pages_linkeddomain go-too.co.uk
2022-04-06 insert terms_pages_linkeddomain podbean.com
2022-04-06 update person_description Ann-Marie Lindsley => Ann-Marie Lindsley
2022-04-06 update person_title Jane Thomason: Deputy => Deputy MD Our Story
2022-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-11 delete email hr..@ansa.co.uk
2021-12-11 delete email tr..@ansa.co.uk
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-06-12 delete email bu..@ansa.co.uk
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAGGOTT
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents DIRECTOR APPOINTED COUNCILLOR MICHAEL ANDREW HUNTER
2020-03-28 insert general_emails re..@ansa.co.uk
2020-03-28 insert client High Peak
2020-03-28 insert client Staffordshire Moorlands
2020-03-28 insert email hr..@ansa.co.uk
2020-03-28 insert email re..@ansa.co.uk
2020-03-28 insert email tr..@ansa.co.uk
2020-03-28 insert phone 0300 123 5011
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-07-23 update statutory_documents DIRECTOR APPOINTED COUNCILLOR ARTHUR MORAN
2019-05-22 delete service_pages_linkeddomain the-chest.org.uk
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2018-10-25 delete source_ip 185.18.137.82
2018-10-25 insert source_ip 185.18.139.159
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-01-03 delete address Pyms Lane, Crewe, CW1 3PJ
2017-12-07 delete address PYMS LANE DEPOT PYMS LANE CREWE CHESHIRE CW1 3PJ
2017-12-07 insert address ENVIRONMENTAL HUB CLEDFORD LANE ANSA ENVIRONMENTAL SERVICES LIMITED MIDDLEWICH CHESHIRE ENGLAND CW10 0JR
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update registered_address
2017-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM PYMS LANE DEPOT PYMS LANE CREWE CHESHIRE CW1 3PJ
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-04 insert phone 01270 686797
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete managingdirector K Melling
2016-07-08 delete person K Melling
2016-05-13 update website_status OK => DomainNotFound
2016-02-27 delete address Middlewich Road,Sandbach, CW11 1HZ
2016-02-27 insert address Pyms Lane, Crewe, CW1 3PJ
2016-02-27 update primary_contact Middlewich Road,Sandbach, CW11 1HZ => Pyms Lane, Crewe, CW1 3PJ
2016-01-06 update statutory_documents DIRECTOR APPOINTED MR JOHN GEOFFREY BAGGOTT
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WEST
2015-12-07 update account_category DORMANT => FULL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-07 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-10-05 update statutory_documents 02/10/15 FULL LIST
2015-07-07 insert managingdirector K Melling
2015-07-07 insert alias Ansa Environmental Services Ltd
2015-07-07 insert person K Melling
2015-05-07 delete address WESTFIELDS MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1HZ
2015-05-07 insert address PYMS LANE DEPOT PYMS LANE CREWE CHESHIRE CW1 3PJ
2015-05-07 update registered_address
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM WESTFIELDS MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1HZ
2015-04-17 update statutory_documents ADOPT ARTICLES 01/04/2015
2015-04-17 update statutory_documents SUB-DIVISION 01/04/15
2015-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-03-07 update accounts_last_madeup_date null => 2014-03-31
2015-03-07 update accounts_next_due_date 2015-03-12 => 2015-12-31
2015-02-05 delete source_ip 85.232.37.193
2015-02-05 insert source_ip 185.18.137.82
2015-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-07 update account_ref_month 10 => 3
2015-01-07 update accounts_next_due_date 2015-07-02 => 2015-03-12
2014-12-12 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/03/2014
2014-11-07 delete address WESTFIELDS MIDDLEWICH ROAD SANDBACH CHESHIRE UNITED KINGDOM CW11 1HZ
2014-11-07 insert address WESTFIELDS MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1HZ
2014-11-07 insert sic_code 38110 - Collection of non-hazardous waste
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-13 update statutory_documents 02/10/14 FULL LIST
2014-09-03 insert address Middlewich Road, Sandbach, CW11 1HZ
2014-09-03 insert registration_number 08714767
2014-09-03 update primary_contact null => Middlewich Road, Sandbach, CW11 1HZ
2014-05-29 delete about_pages_linkeddomain readspeaker.com
2014-05-29 insert alias Ansa
2014-04-07 update website_status FlippedRobots => OK
2014-04-07 delete source_ip 31.193.134.104
2014-04-07 insert source_ip 85.232.37.193
2014-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANITA BRADLEY
2014-03-27 update website_status IndexPageFetchError => FlippedRobots
2014-03-24 update statutory_documents DIRECTOR APPOINTED KEVIN MELLING
2014-02-10 update statutory_documents SECRETARY APPOINTED ANITA JANE BRADLEY
2014-01-30 update statutory_documents DIRECTOR APPOINTED STEVEN WILLIAM HOGBEN
2014-01-11 update website_status OK => IndexPageFetchError
2013-10-18 update statutory_documents DIRECTOR APPOINTED MR ROGER WEST
2013-10-08 update statutory_documents COMPANY NAME CHANGED ANSA SERVICES AND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/10/13
2013-10-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-09-18 update website_status FailedRobots => OK
2013-09-18 delete alias Citrix Systems
2013-09-18 delete source_ip 212.102.193.201
2013-09-18 insert alias Voove Limited
2013-09-18 insert index_pages_linkeddomain voove.com
2013-09-18 insert phone +44 871 717 9487
2013-09-18 insert phone 0871 288 7337
2013-09-18 insert source_ip 31.193.134.104
2013-09-18 update name Citrix Systems => Voove Limited
2013-06-23 update website_status DomainNotFound => FailedRobots
2013-04-06 update website_status DomainNotFound