Date | Description |
2025-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/25, NO UPDATES |
2024-12-17 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-10-10 |
insert sales_emails sa..@chs-container.co.uk |
2024-10-10 |
delete source_ip 89.31.143.1 |
2024-10-10 |
insert email dd..@chs-container.co.uk |
2024-10-10 |
insert email sa..@chs-container.co.uk |
2024-10-10 |
insert person Dylan Dalziel |
2024-10-10 |
insert person Jacob Simpson |
2024-10-10 |
insert source_ip 89.31.143.150 |
2024-10-10 |
update person_title Louise McGhee: Sales and Rentals => Senior Hire Controller |
2024-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN LEOPOLD |
2024-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK POSER |
2024-04-12 |
update statutory_documents CESSATION OF CHS CONTAINER HANDEL GMBH AS A PSC |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-01 |
delete managingdirector Joe Simpson |
2023-04-01 |
insert managingdirector Graeme Simpson |
2023-04-01 |
delete email lb..@chs-container.co.uk |
2023-04-01 |
delete person Lisa Boland |
2023-04-01 |
insert phone 07738 697 556 |
2023-04-01 |
update person_title Graeme Simpson: Sales and Rentals => Managing Director |
2023-04-01 |
update person_title Joe Simpson: Managing Director => Management Consultant |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME ROBERT DANIEL SIMPSON |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIMPSON |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH SIMPSON |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED MR JAN STANDEL |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-09-20 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-07-03 |
insert email lb..@chs-container.co.uk |
2022-07-03 |
insert person Lisa Boland |
2022-04-02 |
delete email sc..@chs-container.co.uk |
2022-04-02 |
delete person Sharon Clark |
2022-04-02 |
insert email gf..@chs-container.co.uk |
2022-04-02 |
insert person Gemma Fleming |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
insert email sc..@chs-container.co.uk |
2020-10-16 |
insert person Sharon Clark |
2020-09-08 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
delete email km..@chs-container.co.uk |
2019-09-24 |
delete person Karina Martirosova |
2019-09-24 |
delete phone 07493 701 361 |
2019-09-02 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-08-24 |
delete email dg..@chs-container.co.uk |
2019-08-24 |
delete person Demi Graham |
2019-07-20 |
insert email dg..@chs-container.co.uk |
2019-07-20 |
insert person Demi Graham |
2019-04-24 |
delete alias CHS Container Hire Services Ltd |
2019-04-24 |
insert email km..@chs-container.co.uk |
2019-04-24 |
insert person Karina Martirosova |
2019-04-24 |
insert phone 07493 701 361 |
2019-01-17 |
delete address 21 St Thomas Street
Bristol
BS1 6JS |
2019-01-17 |
insert address First Floor Temple Back
10 Temple Back
Bristol
BS1 6FL |
2019-01-17 |
update primary_contact 21 St Thomas Street
Bristol
BS1 6JS => First Floor Temple Back
10 Temple Back
Bristol
BS1 6FL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-09-07 |
delete address 21 ST. THOMAS STREET BRISTOL ENGLAND BS1 6JS |
2017-09-07 |
insert address JORDANS - FIRST FLOOR TEMPLE BACK 10 TEMPLE BACK BRISTOL ENGLAND BS1 6FL |
2017-09-07 |
update reg_address_care_of JORDANS CORPORATE LAW LIMITED => null |
2017-09-07 |
update registered_address |
2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
C/O JORDANS CORPORATE LAW LIMITED
21 ST. THOMAS STREET
BRISTOL
BS1 6JS
ENGLAND |
2017-07-08 |
update robots_txt_status www.chs-container.co.uk: 404 => 200 |
2017-05-11 |
insert personal_emails ke..@chs-container.de |
2017-05-11 |
insert personal_emails wi..@chs-container.de |
2017-05-11 |
delete email ro..@chs-container.de |
2017-05-11 |
delete person Robin Schulz-Düe |
2017-05-11 |
insert email ke..@chs-container.de |
2017-05-11 |
insert email wi..@chs-container.de |
2017-05-11 |
insert person Kevin Meyer |
2017-05-11 |
insert person Wiebke Lange |
2017-05-11 |
insert phone +49 421 64396 369 |
2017-05-11 |
insert phone +49 421 64396 66 |
2017-05-11 |
update person_title Mona Hahn: Trainee => Sales; Assistant |
2017-05-11 |
update person_title Nicole Konschal: Sales => null |
2017-03-07 |
delete personal_emails ah..@chs-container.de |
2017-03-07 |
insert personal_emails ol..@chs-container.de |
2017-03-07 |
delete email ah..@chs-container.de |
2017-03-07 |
delete person Ahmet Sahin |
2017-03-07 |
delete phone +49 421 64396 66 |
2017-03-07 |
insert email ch..@melchers.com.tw |
2017-03-07 |
insert email gs..@chscontainer.co.uk |
2017-03-07 |
insert email ol..@chs-container.de |
2017-03-07 |
insert person Amber Wang |
2017-03-07 |
insert person Graeme Simpson |
2017-03-07 |
insert person Oliver Erdmann |
2017-03-07 |
insert phone +49 40 238549 16 |
2017-03-07 |
insert phone +886 2 25513264 112 |
2017-03-07 |
insert phone +886 988 800 820 |
2017-03-07 |
update person_title Victoria Wang: null => Sales and Rentals |
2017-01-18 |
delete source_ip 62.116.130.8 |
2017-01-18 |
insert source_ip 89.31.143.1 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-12-19 |
delete address PROGRESS HOUSE DOCK ROAD LIVERPOOL L19 2JR |
2016-12-19 |
insert address 21 ST. THOMAS STREET BRISTOL ENGLAND BS1 6JS |
2016-12-19 |
update reg_address_care_of null => JORDANS CORPORATE LAW LIMITED |
2016-12-19 |
update registered_address |
2016-11-22 |
insert personal_emails to..@chs-spezialcontainer.de |
2016-11-22 |
insert email to..@chs-spezialcontainer.de |
2016-11-22 |
insert person Tony Gutmann |
2016-11-22 |
insert phone +49 172 4595811 |
2016-11-22 |
insert phone +49 421 64396 316 |
2016-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
PROGRESS HOUSE DOCK ROAD
LIVERPOOL
L19 2JR |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-05-12 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-03-11 |
update statutory_documents 08/01/16 FULL LIST |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMPSON / 01/01/2016 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-03-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-02-24 |
update statutory_documents 08/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-10 |
update statutory_documents 08/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-25 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-07 |
update statutory_documents 08/01/13 FULL LIST |
2012-09-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SVEN VON APPEN |
2012-01-13 |
update statutory_documents 08/01/12 FULL LIST |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 08/01/11 FULL LIST |
2010-08-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-05 |
update statutory_documents SECRETARY APPOINTED MR JOSEPH SIMPSON |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES |
2010-05-11 |
update statutory_documents 08/01/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMPSON / 08/01/2010 |
2010-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 08/01/2010 |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
LION HOUSE
RED LION STREET
LONDON
WC1R 4GB |
2010-03-12 |
update statutory_documents DIRECTOR APPOINTED SVEN BENJAMIN VON APPEN |
2010-03-11 |
update statutory_documents NC INC ALREADY ADJUSTED 18/02/2010 |
2010-03-11 |
update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 300100.00 |
2009-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WERNER POSER |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMPSON / 14/11/2008 |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-17 |
update statutory_documents PREVSHO FROM 31/01/2008 TO 31/12/2007 |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |