PRINCIPAL LOGISTICS TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Change of details for Chess Holdings (Uk) Limited as a person with significant control on 2024-01-10

View Document

24/07/2424 July 2024 Satisfaction of charge 014488260007 in full

View Document

21/07/2421 July 2024 Appointment of Hellen Stein as a director on 2024-07-08

View Document

21/07/2421 July 2024 Appointment of Duane Thomas George as a director on 2024-07-08

View Document

21/07/2421 July 2024 Termination of appointment of Peter Flanagan as a director on 2024-07-08

View Document

21/07/2421 July 2024 Termination of appointment of Brian Connolly as a director on 2024-07-08

View Document

21/07/2421 July 2024 Termination of appointment of Brian Connolly as a secretary on 2024-07-08

View Document

21/07/2421 July 2024 Registered office address changed from Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2024-07-21

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/01/246 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/06/2330 June 2023 Audited abridged accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Registered office address changed from Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England to Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW on 2023-02-13

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Registration of charge 014488260007, created on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Termination of appointment of Alexander Charles Mills as a director on 2021-11-22

View Document

08/12/218 December 2021 Termination of appointment of Janet Christine Burton as a secretary on 2021-11-22

View Document

08/12/218 December 2021 Termination of appointment of Nicholas Martin Abbott as a director on 2021-11-22

View Document

08/12/218 December 2021 Termination of appointment of David Nash Derbyshire as a director on 2021-11-22

View Document

08/12/218 December 2021 Termination of appointment of Janet Christine Burton as a director on 2021-11-22

View Document

08/12/218 December 2021 Appointment of Mr Brian Connolly as a secretary on 2021-11-22

View Document

08/12/218 December 2021 Appointment of Mr Peter Flanagan as a director on 2021-11-22

View Document

08/12/218 December 2021 Appointment of Mr Brian Connolly as a director on 2021-11-22

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2012-11-27

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2015-11-27

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2014-11-27

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2013-11-27

View Document

12/10/2112 October 2021 Withdrawal of a person with significant control statement on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Chess Holdings (Uk) Limited as a person with significant control on 2016-11-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 AUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 AUDITED ABRIDGED

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 AUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM AVOCADO COURT COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

21/06/1721 June 2017 Registered office address changed from , Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2017-06-21

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 2015-11-27 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/08/155 August 2015 ALTER ARTICLES 27/07/2015

View Document

05/08/155 August 2015 ARTICLES OF ASSOCIATION

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/156 January 2015 Annual return made up to 2014-11-27 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 2013-11-27 with full list of shareholders

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 2012-11-27 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN ABBOTT / 16/09/2011

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NASH DERBYSHIRE / 05/01/2010

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES MILLS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NASH DERBYSHIRE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN ABBOTT / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE BURTON / 27/11/2009

View Document

07/05/097 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DERBYSHIRE / 30/10/2008

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED CHESS CONSULTANCIES LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 £ IC 100/95 30/11/95 £ SR 5@1=5

View Document

18/12/9518 December 1995 5 SHS 30/11/95

View Document

18/12/9518 December 1995 ALTER MEM AND ARTS 30/11/95

View Document

31/05/9531 May 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: SHERBORNE TRADING CENTRE SHERBORNE STREET CHEETHAM HILL MANCHESTER M8 8LR

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/10/8723 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company