Date | Description |
2024-04-07 |
insert company_previous_name CHESS LOGISTICS TECHNOLOGY LIMITED |
2024-04-07 |
update name CHESS LOGISTICS TECHNOLOGY LIMITED => PRINCIPAL LOGISTICS TECHNOLOGY LIMITED |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents 31/12/22 AUDITED ABRIDGED |
2023-04-07 |
delete address UNIT 15 AVOCADO COURT COMMERCE WAY TRAFFORD PARK MANCHESTER ENGLAND M17 1HW |
2023-04-07 |
insert address AVOCADO COURT 15 COMMERCE WAY TRAFFORD PARK MANCHESTER ENGLAND M17 1HW |
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 |
2023-04-07 |
update registered_address |
2023-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM
UNIT 15 AVOCADO COURT COMMERCE WAY
TRAFFORD PARK
MANCHESTER
M17 1HW
ENGLAND |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES |
2022-10-19 |
delete alias Mecalux, S.A |
2022-10-19 |
delete index_pages_linkeddomain interlakemecalux.com |
2022-10-19 |
delete index_pages_linkeddomain mecalux.be |
2022-10-19 |
delete index_pages_linkeddomain mecalux.bg |
2022-10-19 |
delete index_pages_linkeddomain mecalux.ci |
2022-10-19 |
delete index_pages_linkeddomain mecalux.cl |
2022-10-19 |
delete index_pages_linkeddomain mecalux.cm |
2022-10-19 |
delete index_pages_linkeddomain mecalux.cn |
2022-10-19 |
delete index_pages_linkeddomain mecalux.co.ke |
2022-10-19 |
delete index_pages_linkeddomain mecalux.co.uk |
2022-10-19 |
delete index_pages_linkeddomain mecalux.co.za |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.ar |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.au |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.br |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.co |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.mx |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.pa |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.ru |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.sa |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.tr |
2022-10-19 |
delete index_pages_linkeddomain mecalux.com.uy |
2022-10-19 |
delete index_pages_linkeddomain mecalux.cz |
2022-10-19 |
delete index_pages_linkeddomain mecalux.de |
2022-10-19 |
delete index_pages_linkeddomain mecalux.es |
2022-10-19 |
delete index_pages_linkeddomain mecalux.fr |
2022-10-19 |
delete index_pages_linkeddomain mecalux.ga |
2022-10-19 |
delete index_pages_linkeddomain mecalux.it |
2022-10-19 |
delete index_pages_linkeddomain mecalux.ma |
2022-10-19 |
delete index_pages_linkeddomain mecalux.ml |
2022-10-19 |
delete index_pages_linkeddomain mecalux.ng |
2022-10-19 |
delete index_pages_linkeddomain mecalux.nl |
2022-10-19 |
delete index_pages_linkeddomain mecalux.pe |
2022-10-19 |
delete index_pages_linkeddomain mecalux.pl |
2022-10-19 |
delete index_pages_linkeddomain mecalux.pt |
2022-10-19 |
delete index_pages_linkeddomain mecalux.ro |
2022-10-19 |
delete index_pages_linkeddomain mecalux.si |
2022-10-19 |
delete index_pages_linkeddomain mecalux.sk |
2022-10-19 |
delete index_pages_linkeddomain mecalux.sn |
2022-10-19 |
delete index_pages_linkeddomain mecalux.tn |
2022-10-19 |
delete index_pages_linkeddomain mecaluxbelgique.be |
2022-10-19 |
delete index_pages_linkeddomain tm.dz |
2022-09-29 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2022-02-07 |
update num_mort_charges 6 => 7 |
2022-02-07 |
update num_mort_outstanding 0 => 1 |
2022-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014488260007 |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CONNOLLY |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER FLANAGAN |
2021-12-08 |
update statutory_documents SECRETARY APPOINTED MR BRIAN CONNOLLY |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLS |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DERBYSHIRE |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET BURTON |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ABBOTT |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET BURTON |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES |
2021-11-29 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/12 |
2021-11-29 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/13 |
2021-11-29 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/14 |
2021-11-29 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/15 |
2021-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESS HOLDINGS (UK) LIMITED |
2021-10-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2021 |
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 |
2021-09-13 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
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 |
2018-09-24 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-11-07 |
delete company_previous_name CHESS CONSULTANCIES LIMITED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-07 |
delete address AVOCADO COURT COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW |
2017-07-07 |
insert address UNIT 15 AVOCADO COURT COMMERCE WAY TRAFFORD PARK MANCHESTER ENGLAND M17 1HW |
2017-07-07 |
update registered_address |
2017-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM, AVOCADO COURT, COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
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 |
2016-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-02-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2016-01-08 |
update statutory_documents 27/11/15 FULL LIST |
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 |
2015-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-08 |
update num_mort_outstanding 1 => 0 |
2015-08-08 |
update num_mort_satisfied 5 => 6 |
2015-08-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-08-05 |
update statutory_documents ALTER ARTICLES 27/07/2015 |
2015-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-02-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-02-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2015-01-06 |
update statutory_documents 27/11/14 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-24 |
update statutory_documents 27/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update num_mort_outstanding 3 => 1 |
2013-11-07 |
update num_mort_satisfied 3 => 5 |
2013-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-17 |
update statutory_documents 27/11/12 FULL LIST |
2012-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-16 |
update statutory_documents 27/11/11 FULL LIST |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN ABBOTT / 16/09/2011 |
2011-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents 27/11/10 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NASH DERBYSHIRE / 05/01/2010 |
2010-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-27 |
update statutory_documents 27/11/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE BURTON / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES MILLS / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NASH DERBYSHIRE / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN ABBOTT / 27/11/2009 |
2009-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DERBYSHIRE / 30/10/2008 |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-10 |
update statutory_documents RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
1999-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
1998-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-10-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-23 |
update statutory_documents COMPANY NAME CHANGED
CHESS CONSULTANCIES LIMITED
CERTIFICATE ISSUED ON 24/10/97 |
1997-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-01-11 |
update statutory_documents £ IC 100/95
30/11/95
£ SR 5@1=5 |
1995-12-18 |
update statutory_documents ALTER MEM AND ARTS 30/11/95 |
1995-12-18 |
update statutory_documents 5 SHS 30/11/95 |
1995-05-31 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12 |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/93 FROM:
SHERBORNE TRADING CENTRE, SHERBORNE STREET, CHEETHAM HILL, MANCHESTER M8 8LR |
1993-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-25 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1988-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-28 |
update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS |
1988-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1987-10-23 |
update statutory_documents RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS |
1987-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1986-10-14 |
update statutory_documents RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS |
1986-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |