51 CARGO SERVICES LTD - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-10-07 delete address UNIT 23 WESTBROOK ESTATE WESTBROOK PARK MANCHESTER LANCASHIRE ENGLAND M17 1AY
2023-10-07 insert address 51 CARGO SERVICES LTD SANKEY VALLEY INDUSTRIAL ESTATE JUNCTION LANE NEWTON-LE-WILLOWS ENGLAND WA12 8DN
2023-10-07 update registered_address
2023-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS XUEQING PAN / 26/09/2023
2023-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2023 FROM UNIT 23 WESTBROOK ESTATE WESTBROOK PARK MANCHESTER LANCASHIRE M17 1AY ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-11-16 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2021-09-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-06 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-07 delete address UNIT 13 WESTBROOK PARK, WESTBROOK TRADING ESTATE WESTBROOK ROAD MANCHESTER ENGLAND M17 1AY
2019-03-07 insert address UNIT 23 WESTBROOK ESTATE WESTBROOK PARK MANCHESTER LANCASHIRE ENGLAND M17 1AY
2019-03-07 update registered_address
2019-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 13 WESTBROOK PARK, WESTBROOK TRADING ESTATE WESTBROOK ROAD MANCHESTER M17 1AY ENGLAND
2019-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-19 delete address 64 OLDHAM ROAD MANCHESTER ENGLAND M4 5EE
2016-12-19 insert address UNIT 13 WESTBROOK PARK, WESTBROOK TRADING ESTATE WESTBROOK ROAD MANCHESTER ENGLAND M17 1AY
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-19 update registered_address
2016-11-11 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 64 OLDHAM ROAD MANCHESTER M4 5EE ENGLAND
2016-03-07 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-07 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-09 update statutory_documents 09/02/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-06-07 insert address 64 OLDHAM ROAD MANCHESTER ENGLAND M4 5EE
2015-06-07 insert company_previous_name COMPASS CARGO SERVICES LIMITED
2015-06-07 update name COMPASS CARGO SERVICES LIMITED => 51 CARGO SERVICES LTD
2015-06-07 update registered_address
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-05-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-05-01 update statutory_documents COMPANY NAME CHANGED COMPASS CARGO SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/15
2015-04-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-03-08 update statutory_documents 09/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-09 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 13 TAVERN QUAY BUSINESS CENTRE SWEDEN GATE LONDON UNITED KINGDOM SE16 7TX
2014-03-07 insert address 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-03-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2014 FROM UNIT 13 TAVERN QUAY BUSINESS CENTRE SWEDEN GATE LONDON SE16 7TX UNITED KINGDOM
2014-02-28 update statutory_documents 09/02/14 FULL LIST
2014-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XIN NING
2014-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LU CHEN
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-26 update statutory_documents 09/02/13 FULL LIST
2012-06-01 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR XIN NING / 01/05/2012
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LU CHEN
2012-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2012-04-27 update statutory_documents DIRECTOR APPOINTED XUEQING PAN
2012-03-27 update statutory_documents 09/02/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LU CHEN / 26/03/2012
2012-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LU CHEN
2011-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-07 update statutory_documents 09/02/11 FULL LIST
2011-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YONG WU
2011-03-05 update statutory_documents DIRECTOR APPOINTED MS LU CHEN
2011-03-04 update statutory_documents DIRECTOR APPOINTED MS LU CHEN
2011-03-04 update statutory_documents SECRETARY APPOINTED MS LU CHEN
2011-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YONG WU
2011-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YONG WU
2010-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION