POSILAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-18 update robots_txt_status tickets.posilan.com: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 update website_status FlippedRobots => OK
2020-06-07 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-06-07 insert support_emails ab..@posilan.com
2019-06-07 insert email ab..@posilan.com
2019-04-08 delete index_pages_linkeddomain northernbusinessexpo.com
2019-03-01 insert general_emails he..@posilan.com
2019-03-01 insert email he..@posilan.com
2019-03-01 insert index_pages_linkeddomain northernbusinessexpo.com
2019-01-27 update website_status FlippedRobots => OK
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update website_status OK => FlippedRobots
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-03-15 update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 100
2017-01-01 insert about_pages_linkeddomain posilanstatus.co.uk
2017-01-01 insert contact_pages_linkeddomain posilanstatus.co.uk
2017-01-01 insert index_pages_linkeddomain posilanstatus.co.uk
2017-01-01 insert partner_pages_linkeddomain posilanstatus.co.uk
2017-01-01 insert service_pages_linkeddomain posilanstatus.co.uk
2017-01-01 insert terms_pages_linkeddomain posilanstatus.co.uk
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 delete address Empress Business Centre 380 Chester Road Manchester M16 9EA
2016-07-21 insert address Unit 008, Building 308 World Freight Terminal Manchester Airport M90 5PZ
2016-07-21 insert address Unit 008, Building 308 World Freight Terminal Manchester Airport Manchester M90 5EZ
2016-07-21 insert address Unit 008, Building 308 World Freight Terminal Manchester Airport Manchester M90 5PZ
2016-07-21 update primary_contact Empress Business Centre 380 Chester Road Manchester M16 9EA => Unit 008, Building 308 World Freight Terminal Manchester Airport M90 5PZ
2016-07-07 delete address EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER LANCASHIRE M16 9EA
2016-07-07 insert address UNIT 008 BUILDING 308 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER LANCASHIRE ENGLAND M90 5PZ
2016-07-07 update registered_address
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM DANIELS / 24/06/2016
2016-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER LANCASHIRE M16 9EA
2016-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER LANCASHIRE M16 9EA ENGLAND
2016-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM DANIELS / 24/06/2016
2016-01-28 delete source_ip 185.25.241.190
2016-01-28 insert source_ip 185.25.241.186
2016-01-28 update robots_txt_status secure.posilan.com: 404 => 200
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 update statutory_documents 18/11/15 FULL LIST
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-26 update statutory_documents 18/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete source_ip 46.20.227.193
2014-07-11 insert source_ip 185.25.241.190
2014-03-25 insert support_emails ab..@posilan.com
2014-03-25 insert email ab..@posilan.com
2013-12-07 delete address EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER LANCASHIRE ENGLAND M16 9EA
2013-12-07 insert address EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER LANCASHIRE M16 9EA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-27 update statutory_documents 18/11/13 FULL LIST
2013-07-07 update website_status DNSError => OK
2013-07-07 delete source_ip 231.188.217.202
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-21 delete address 6TH FLOOR 8 EXCHANGE QUAY MANCHESTER ENGLAND M5 3EJ
2013-06-21 insert address EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER LANCASHIRE ENGLAND M16 9EA
2013-06-21 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-08-18 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-09 delete email op..@posilan.com
2013-03-09 delete phone +44 161 660 7471
2013-02-23 delete address 16 Ulverston Road, Dalton-In
2013-02-23 delete address 3 Bed Terraced, DALTON-IN
2013-02-23 delete address 5518 S Willow St,Seattle,WA
2013-02-23 delete email no..@live.co.uk
2013-02-23 delete email no..@live.co.uk
2013-02-23 delete person Diana Ross
2013-02-23 delete person Kitty Fitzgerald
2013-02-23 delete person Richard Skelton
2013-02-23 delete phone 01773 824900
2013-02-23 delete phone 0774 7668874 - 21
2013-02-23 delete phone 0800-807060
2013-02-23 delete phone 2/2013/0024
2013-02-23 delete phone 773-243-9708
2013-02-23 delete phone 860-487-3597
2013-02-23 insert address 1 Bed Flat/Apartment, DALTON-IN
2013-02-23 insert address 1 Miller Close, Barrow-In
2013-02-23 insert address 16 Maidenlands Crescent, Dalton-In
2013-02-23 insert address 21 Ann Street, Dalton-In
2013-02-23 insert email re..@forestry.gsi.gov.uk
2013-02-23 insert person James Pearson
2013-02-23 insert person Peter Woods
2013-02-23 insert phone 01732 897436 - 9
2013-02-23 insert phone 017687 76551
2013-02-23 insert phone 4/20/13
2012-12-22 delete personal_emails an..@itv.com
2012-12-22 insert general_emails in..@hawksheadrelish.com
2012-12-22 delete address A685 closed and slow traffic between the Church Street junction in
2012-12-22 delete email an..@itv.com
2012-12-22 delete person Jenny Holland
2012-12-22 delete person Little Rock Jobs
2012-12-22 delete person Travis Perkins
2012-12-22 delete phone 01228 592444
2012-12-22 delete phone 020 8694 8098
2012-12-22 insert email in..@hawksheadrelish.com
2012-12-22 insert email no..@live.co.uk
2012-12-22 insert email no..@live.co.uk
2012-12-22 insert person John Rowe
2012-12-22 insert person Merry Christmas
2012-12-22 insert phone 017687 76551
2012-12-10 insert personal_emails an..@itv.com
2012-12-10 delete address 000 :: 11524 Loweswater LN, Austin TX, 78754
2012-12-10 delete address 6th Floor, 8 Exchange Quay, Manchester M5 3EJ
2012-12-10 delete address Britannia Inn Beer Festival, ELTERWATER, LA22 9HP
2012-12-10 delete address Lake Side 2 Power Project - Vineyard, UT
2012-12-10 delete person A SUMMER
2012-12-10 delete person Job Vacancy
2012-12-10 delete phone 01434 382537
2012-12-10 delete registration_number 1112707
2012-12-10 insert address A685 closed and slow traffic between the Church Street junction in
2012-12-10 insert email an..@itv.com
2012-12-10 insert person Jenny Holland
2012-12-10 insert person Little Rock Jobs
2012-12-10 insert person Travis Perkins
2012-12-10 insert phone 01228 592444
2012-12-10 insert phone 020 8694 8098
2012-11-21 update statutory_documents 18/11/12 FULL LIST
2012-11-20 delete address 2 Bed Terraced, BARROW-IN
2012-11-20 delete address A596 King Street / Queen Street in
2012-11-20 delete address NWCFL DIV ONE. 7.45pm KO Abbey Stadium. Goredale Avenue, Gorton, M18 7HD
2012-11-20 delete alias Weds
2012-11-20 delete person George Romney
2012-11-20 delete person John Benbow
2012-11-20 delete person PEEP PEEP Thomas
2012-11-20 delete person Rick Carlisle
2012-11-20 delete phone 017687 88909
2012-11-20 insert address 000 :: 11524 Loweswater LN, Austin TX, 78754
2012-11-20 insert address Lake Side 2 Power Project - Vineyard, UT
2012-11-20 insert person A SUMMER
2012-11-20 insert person Job Vacancy
2012-11-20 insert phone 01434 382537
2012-11-20 insert registration_number 1112707
2012-11-15 delete address 653 ANNAQUATUCKET RD NORTH KINGSTOWN RI
2012-11-15 delete address Dalton woodland Burial Ground,Burton in Kendal,Cumbria.LA6 1NJ
2012-11-15 delete address Longtown Road, Brampton, Cumbria CA8 1AR
2012-11-15 delete address The Stack Yard,Crackenthorpe,Appleby in Westmorland,CA16 6AF
2012-11-15 delete person Beaumont Jobs
2012-11-15 delete person Carlisle Mitchell
2012-11-15 delete person Deborah Walsh
2012-11-15 delete person Grand Belle Vue
2012-11-15 delete person Marcus Coates
2012-11-15 delete person Oliver Hazard Perry
2012-11-15 delete phone 017687 8890
2012-11-15 insert address 2 Bed Terraced, BARROW-IN
2012-11-15 insert address A596 King Street / Queen Street in
2012-11-15 insert address NWCFL DIV ONE. 7.45pm KO Abbey Stadium. Goredale Avenue, Gorton, M18 7HD
2012-11-15 insert person John Benbow
2012-11-15 insert person Rick Carlisle
2012-11-11 insert address 653 ANNAQUATUCKET RD NORTH KINGSTOWN RI
2012-11-11 insert address Britannia Inn Beer Festival, ELTERWATER, LA22 9HP
2012-11-11 insert address Dalton woodland Burial Ground,Burton in Kendal,Cumbria.LA6 1NJ
2012-11-11 insert address Longtown Road, Brampton, Cumbria CA8 1AR
2012-11-11 insert address The Stack Yard,Crackenthorpe,Appleby in Westmorland,CA16 6AF
2012-11-11 insert person Beaumont Jobs
2012-11-11 insert person Carlisle Mitchell
2012-11-11 insert person Deborah Walsh
2012-11-11 insert person George Romney
2012-11-11 insert person Grand Belle Vue
2012-11-11 insert person Marcus Coates
2012-11-11 insert person Oliver Hazard Perry
2012-11-11 insert person PEEP PEEP Thomas
2012-11-11 insert phone 017687 8890
2012-11-11 insert phone 017687 88909
2012-11-05 delete address 2 Bed Terraced, DALTON-IN
2012-11-05 delete person Brown James
2012-11-05 delete person Glass Blower
2012-11-05 delete person Stewart Francis
2012-11-05 delete phone 020 8694 8098
2012-11-05 delete phone 0756 3871 902
2012-11-05 delete phone 07917 640025
2012-11-05 delete phone 416-940-0032
2012-10-29 delete address Wilberforce House, 4 Park Road, Gosforth Business Park, Newcastle upon Tyne, NE12 8DG
2012-10-29 delete person Alan Kane
2012-10-29 delete phone 07563871902 - 19
2012-10-29 insert address 2 Bed Terraced, DALTON-IN
2012-10-29 insert person Brown James
2012-10-29 insert person Glass Blower
2012-10-29 insert person Stewart Francis
2012-10-29 insert phone 017687 76551
2012-10-29 insert phone 07917 640025
2012-10-29 insert phone 416-940-0032
2012-10-24 delete address 10 Croft Head View, Lowca, Whitehaven, Cumbria,CA286QP, England
2012-10-24 delete address 121 High Street, Maryport, CA15 6EH
2012-10-24 delete address 3 Kirkfell Avenue, Cockermouth, CA13 9AY
2012-10-24 delete address Trinity Centre, Gosforth Newcastle, NE3 4AG
2012-10-24 delete email ne..@cnmedia.co.uk
2012-10-24 delete person Dan Beaumont
2012-10-24 delete person Terry Jones
2012-10-24 insert address 30 340 Grasmere Ave Fairfield, CT 06824
2012-10-24 insert address main street, bardsea LA12 9QL
2012-10-24 insert person David Walker
2012-10-24 insert person Johnson Matthey
2012-10-24 insert person Steve Nash
2012-10-24 insert phone 017687 76551 - 8
2012-10-24 delete address 30 340 Grasmere Ave Fairfield, CT 06824
2012-10-24 delete address A596 King Street / Queen Street in
2012-10-24 delete address Arnside Avenue, HEATON CHAPEL, Stockport, SK4 5JB
2012-10-24 delete address Grasmere Avenue, HEATON CHAPEL, Stockport, SK4 5HU
2012-10-24 delete address main street, bardsea LA12 9QL
2012-10-24 delete person David Walker
2012-10-24 delete person Johnson Matthey
2012-10-24 delete person Steve Nash
2012-10-24 delete phone 017687 76551 - 8
2012-10-24 insert address Bowness On Solway, Wigton, CA7 5AF
2012-10-24 insert address Lakeside Hotel & Rocky Bank Newby Bridge LA12 8AT
2012-10-24 insert email ba..@meatclothing.co.uk
2012-10-24 insert phone 07710 467209
2012-10-24 delete address Bowness On Solway, Wigton, CA7 5AF
2012-10-24 delete address Lakeside Hotel & Rocky Bank Newby Bridge LA12 8AT
2012-10-24 delete email ba..@meatclothing.co.uk
2012-10-24 delete phone 07710 467209
2012-10-24 insert address Britannia Inn Beer Festival, ELTERWATER, LA22 9HP
2012-10-24 insert person Tracy Levine
2012-10-24 insert phone 01228 576060
2012-10-24 insert phone 01768486334
2012-10-24 insert phone 017687 76551
2012-10-24 insert phone 07724 148451 - 19
2012-10-24 delete address Britannia Inn Beer Festival, ELTERWATER, LA22 9HP
2012-10-24 delete person Tracy Levine
2012-10-24 delete phone 01768486334
2012-10-24 delete phone 07724 148451 - 19
2012-10-24 insert address 15-7.45pm, Kirkmanshulme Lane, Gorton, M18 7BA
2012-10-24 insert email ab..@hotmail.com
2012-10-24 delete address 15-7.45pm, Kirkmanshulme Lane, Gorton, M18 7BA
2012-10-24 delete email ab..@hotmail.com
2012-10-24 delete phone 01228 576060
2012-10-24 delete phone 017687 76551
2012-10-24 insert email li..@nect.org.uk
2012-10-24 insert phone 01900
2012-10-24 insert phone 01900 816544
2012-10-24 insert phone 0845 894 1721
2012-10-24 delete email li..@nect.org.uk
2012-10-24 delete phone 01900
2012-10-24 delete phone 01900 816544
2012-10-24 delete phone 0845 894 1721
2012-10-24 insert address Wilberforce House, 4 Park Road, Gosforth Business Park, Newcastle upon Tyne, NE12 8DG
2012-10-24 insert person Alan Kane
2012-10-24 insert phone 07563871902
2012-10-24 insert phone 07563871902 - 19
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM DANIELS / 13/06/2012
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 6TH FLOOR 8 EXCHANGE QUAY MANCHESTER M5 3EJ ENGLAND
2011-11-25 update statutory_documents 18/11/11 FULL LIST
2011-11-17 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2010-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION