CHESS PARTNER - History of Changes


DateDescription
2024-04-13 delete terms_pages_linkeddomain ee.co.uk
2024-04-13 insert terms_pages_linkeddomain bt.com
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-12 delete cto Gavin Wood
2024-03-12 delete alias Chess Ltd
2024-03-12 delete partner Forescout
2024-03-12 delete partner Mimecast
2024-03-12 delete person Gavin Wood
2024-03-12 delete source_ip 13.81.12.186
2024-03-12 insert about_pages_linkeddomain uskinned.net
2024-03-12 insert address Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP
2024-03-12 insert index_pages_linkeddomain engageyourpeople.com
2024-03-12 insert index_pages_linkeddomain uskinned.net
2024-03-12 insert product_pages_linkeddomain engageyourpeople.com
2024-03-12 insert product_pages_linkeddomain uskinned.net
2024-03-12 insert registration_number 4512773
2024-03-12 insert source_ip 20.90.134.26
2024-03-12 insert terms_pages_linkeddomain uskinned.net
2024-03-12 insert vat 236 2246 24
2023-04-24 update person_title Oliver Lofthouse: Sales Director => Sales Director; Sales Director at Chess, Discusses Innovation Funds and How They Can Help Businesses Modernise
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-23 delete address 2025 Switch Off Visit 2025 hub
2022-11-16 insert address 2025 Switch Off Visit 2025 hub
2022-09-14 delete alias Chess Limited
2022-09-14 insert industry_tag telecommunications service
2022-05-14 insert partner Forcepoint
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-13 delete about_pages_linkeddomain twitter.com
2022-03-13 delete career_pages_linkeddomain twitter.com
2022-03-13 delete casestudy_pages_linkeddomain twitter.com
2022-03-13 delete contact_pages_linkeddomain twitter.com
2022-03-13 delete index_pages_linkeddomain cvent.com
2022-03-13 delete index_pages_linkeddomain twitter.com
2022-03-13 delete partner_pages_linkeddomain twitter.com
2022-03-13 delete product_pages_linkeddomain twitter.com
2022-03-13 delete service_pages_linkeddomain twitter.com
2022-03-13 delete terms_pages_linkeddomain twitter.com
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-09-28 insert index_pages_linkeddomain cvent.com
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-22 insert email ch..@chessict.co.uk
2021-05-22 insert terms_pages_linkeddomain outlook.com
2021-04-05 delete about_pages_linkeddomain youtube.com
2021-04-05 delete casestudy_pages_linkeddomain youtube.com
2021-04-05 delete contact_pages_linkeddomain youtube.com
2021-04-05 delete index_pages_linkeddomain youtube.com
2021-04-05 delete partner_pages_linkeddomain youtube.com
2021-04-05 delete product_pages_linkeddomain youtube.com
2021-04-05 delete terms_pages_linkeddomain youtube.com
2021-04-05 insert about_pages_linkeddomain linkedin.com
2021-04-05 insert alias Chess Ltd
2021-04-05 insert casestudy_pages_linkeddomain linkedin.com
2021-04-05 insert contact_pages_linkeddomain linkedin.com
2021-04-05 insert index_pages_linkeddomain linkedin.com
2021-04-05 insert partner_pages_linkeddomain linkedin.com
2021-04-05 insert product_pages_linkeddomain linkedin.com
2021-04-05 insert service_pages_linkeddomain linkedin.com
2021-04-05 insert terms_pages_linkeddomain linkedin.com
2021-01-27 delete index_pages_linkeddomain chessdigital.co.uk
2021-01-27 delete index_pages_linkeddomain ebillz.com
2021-01-27 delete index_pages_linkeddomain youtu.be
2021-01-27 delete partner ebillz
2021-01-27 delete terms_pages_linkeddomain chessdigital.co.uk
2021-01-27 delete terms_pages_linkeddomain ebillz.com
2020-09-29 insert terms_pages_linkeddomain onetrust.com
2020-07-22 delete alias Chess ICT Ltd
2020-07-22 insert email re..@chessict.co.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-21 insert person Keith Judson
2020-05-22 delete phone 01282 418 855
2020-05-22 delete phone 01282 418 888
2020-05-22 delete phone 0330 107 1860
2020-05-22 delete phone 0330 107 1861
2020-05-22 delete phone 0330 107 1862
2020-05-22 delete phone 0344 770 4219
2020-05-22 delete phone 0800 688 8858
2020-05-22 insert alias Chess ICT Ltd
2020-02-20 delete ceo David Pollock
2020-02-20 delete cfo Mark Lightfoot
2020-02-20 delete coo Helen Booker
2020-02-20 delete managingdirector Stephen Dracup
2020-02-20 insert ceo Mark Lightfoot
2020-02-20 insert chairman David Pollock
2020-02-20 insert otherexecutives Stephen Dracup
2020-02-20 update person_title David Pollock: Chief Executive; CEO and CHESS FOUNDER => Executive Chairman; CEO and CHESS FOUNDER
2020-02-20 update person_title Helen Booker: Partner; Operations Director => Sales Director - Wholesale & Billing
2020-02-20 update person_title Mark Lightfoot: Chief Financial Officer => Chief Executive Officer
2020-02-20 update person_title Stephen Dracup: Managing Director => Chief Growth Officer
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-18 delete phone 0344 770 6060
2019-12-18 delete phone 0800 019 0194
2019-12-18 delete phone 0844 019 0194
2019-12-18 delete phone 0844 770 4219
2019-12-18 delete phone 0844 770 6000
2019-12-18 delete phone 0844 770 6060
2019-10-18 delete general_emails in..@chessict.co.uk
2019-10-18 delete otherexecutives David Mason
2019-10-18 delete email in..@chessict.co.uk
2019-10-18 delete person David Mason
2019-10-18 insert address Barton Lane Abingdon Oxfordshire OX14 3NB England
2019-10-18 insert index_pages_linkeddomain youtu.be
2019-10-18 insert person Barton Lane
2019-09-17 insert cto Gavin Wood
2019-09-17 delete person Keith Judson
2019-09-17 delete person Ric Kelly
2019-09-17 update person_title Gavin Wood: Group Security Director => Chief Technical Officer
2019-07-18 delete index_pages_linkeddomain spiceworks.com
2019-06-18 delete address 52 Morrison Street Edinburgh EH3 8EE Scotland
2019-06-18 delete index_pages_linkeddomain engageyourpeople.com
2019-06-18 insert index_pages_linkeddomain spiceworks.com
2019-04-29 insert otherexecutives Roger Hemming
2019-04-29 delete person Arvind Meghani
2019-04-29 insert person Roger Hemming
2019-03-30 insert chiefcommercialofficer Andy O'Connor
2019-03-30 insert coo Helen Booker
2019-03-30 insert support_emails cu..@chessict.co.uk
2019-03-30 insert address 1 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD England
2019-03-30 insert address 52 Morrison Street Edinburgh EH3 8EE Scotland
2019-03-30 insert address Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland
2019-03-30 insert address Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP England
2019-03-30 insert address Crown House Network 65 Business Pa​rk Bridgewater Burnley BB11 5TE England
2019-03-30 insert address Manor Park Bury St Edmunds Suffolk IP31 2QR England
2019-03-30 insert email cu..@chessict.co.uk
2019-03-30 insert person Andy O'Connor
2019-03-30 insert person Gavin Wood
2019-03-30 insert person Helen Booker
2019-03-30 insert person Kerri Lendon
2019-03-30 insert person Ric Kelly
2019-03-30 insert person Russell Simmonite
2019-03-30 insert person Tamar Waite
2019-03-30 insert phone 0344 770 6060
2019-03-30 update person_description Kate Wood => Kate Wood
2019-03-30 update person_description Mark Lightfoot => Mark Lightfoot
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-15 delete address 1 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD England
2019-02-15 delete address 52 Morrison Street Edinburgh EH3 8EE Scotland
2019-02-15 delete address Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland
2019-02-15 delete address Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP England
2019-02-15 delete address Crown House Network 65 Business Pa​rk Bridgewater Burnley BB11 5TE England
2019-02-15 delete address Manor Park Bury St Edmunds Suffolk IP31 2QR England
2019-02-15 delete phone 0800 288 8966
2019-01-07 delete person David Bargh
2019-01-07 delete phone 01284 788900
2019-01-07 delete phone 01284 788901
2019-01-07 delete phone 01284 788902
2019-01-07 insert phone 0330 107 1860
2019-01-07 insert phone 0330 107 1861
2019-01-07 insert phone 0330 107 1862
2018-11-29 delete phone 0844 770 4225
2018-11-29 insert phone 0344 770 4219
2018-11-29 insert phone 0344 770 6000
2018-08-10 delete general_emails en..@chessict.co.uk
2018-08-10 insert general_emails in..@chessict.co.uk
2018-08-10 delete contact_pages_linkeddomain adobe.com
2018-08-10 delete email en..@chessict.co.uk
2018-08-10 delete partner Sidewalk Labs
2018-08-10 insert contact_pages_linkeddomain ebillz.com
2018-08-10 insert email in..@chessict.co.uk
2018-08-10 insert index_pages_linkeddomain ebillz.com
2018-08-10 insert index_pages_linkeddomain engageyourpeople.com
2018-08-10 insert service_pages_linkeddomain ebillz.com
2018-08-10 insert solution_pages_linkeddomain ebillz.com
2018-08-10 insert solution_pages_linkeddomain teachable.com
2018-08-10 insert solution_pages_linkeddomain typeform.com
2018-08-10 insert terms_pages_linkeddomain ebillz.com
2018-08-07 update num_mort_outstanding 2 => 1
2018-08-07 update num_mort_satisfied 0 => 1
2018-07-07 update num_mort_charges 1 => 2
2018-07-07 update num_mort_outstanding 1 => 2
2018-04-21 update website_status FlippedRobots => OK
2018-04-21 insert general_emails en..@chessict.co.uk
2018-04-21 delete index_pages_linkeddomain chesscybersecurity.co.uk
2018-04-21 delete index_pages_linkeddomain chesspartner.co.uk
2018-04-21 delete index_pages_linkeddomain team-chess.com
2018-04-21 delete index_pages_linkeddomain wpengine.com
2018-04-21 delete phone 0800 021 4432
2018-04-21 delete source_ip 104.155.151.202
2018-04-21 delete terms_pages_linkeddomain chesscybersecurity.co.uk
2018-04-21 delete terms_pages_linkeddomain chesspartner.co.uk
2018-04-21 delete terms_pages_linkeddomain team-chess.com
2018-04-21 delete terms_pages_linkeddomain wpengine.com
2018-04-21 insert alias Chess ICT Limited
2018-04-21 insert email en..@chessict.co.uk
2018-04-21 insert phone 0844 770 6000
2018-04-21 insert source_ip 13.81.12.186
2018-04-21 insert terms_pages_linkeddomain ee.co.uk
2018-04-21 insert terms_pages_linkeddomain o2.co.uk
2018-04-21 insert terms_pages_linkeddomain vodafone.co.uk
2018-03-30 update website_status OK => FlippedRobots
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-15 insert index_pages_linkeddomain chesscybersecurity.co.uk
2017-11-15 insert partner_pages_linkeddomain chesscybersecurity.co.uk
2017-11-15 insert product_pages_linkeddomain chesscybersecurity.co.uk
2017-11-15 insert service_pages_linkeddomain chesscybersecurity.co.uk
2017-11-15 insert terms_pages_linkeddomain chesscybersecurity.co.uk
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-02-08 update account_category DORMANT => FULL
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-07 insert company_previous_name CHESS NETWORK SOLUTIONS LIMITED
2014-09-07 update name CHESS NETWORK SOLUTIONS LIMITED => CHESS ICT LIMITED
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-29 update statutory_documents 16/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-14 update statutory_documents 16/08/12 FULL LIST
2012-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-26 update statutory_documents 16/08/11 FULL LIST
2011-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-01 update statutory_documents 16/08/10 FULL LIST
2010-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-20 update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-18 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-04 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-18 update statutory_documents DIRECTOR RESIGNED
2006-09-18 update statutory_documents DIRECTOR RESIGNED
2006-09-18 update statutory_documents DIRECTOR RESIGNED
2006-09-18 update statutory_documents DIRECTOR RESIGNED
2006-09-18 update statutory_documents DIRECTOR RESIGNED
2006-09-18 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA
2005-08-30 update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03 update statutory_documents NEW SECRETARY APPOINTED
2005-03-03 update statutory_documents SECRETARY RESIGNED
2005-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-26 update statutory_documents COMPANY NAME CHANGED CHESS INTERNET LIMITED CERTIFICATE ISSUED ON 26/01/05
2004-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2003-10-20 update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/03 FROM: CENTRAL CHAMBERS, LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ
2002-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-04 update statutory_documents NEW SECRETARY APPOINTED
2002-08-19 update statutory_documents DIRECTOR RESIGNED
2002-08-19 update statutory_documents SECRETARY RESIGNED
2002-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION