EASYWMS.CO.UK - History of Changes


DateDescription
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