Date | Description |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH 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 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES |
2022-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWIN TRIVETT / 27/03/2022 |
2022-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL EDWIN TRIVETT / 27/03/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES |
2021-05-11 |
update statutory_documents CESSATION OF EDWIN JOHN TRIVETT AS A PSC |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN TRIVETT |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN TRIVETT / 19/03/2020 |
2020-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWIN TRIVETT / 28/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
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 |
2019-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-02 |
insert managingdirector NEIL TRIVETT |
2019-07-02 |
delete alias Softlink Solutions Ltd |
2019-07-02 |
delete index_pages_linkeddomain essex.gov.uk |
2019-07-02 |
delete registration_number 3542730 |
2019-07-02 |
insert person EDDY TRIVETT |
2019-07-02 |
insert person NEIL TRIVETT |
2019-07-02 |
insert person NICOLA TRIVETT |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
2019-04-26 |
delete address Heybridge Business Centre
110 The Casueway
Maldon
Essex
CM9 4ND |
2019-04-26 |
insert address Heybridge Business Centre
110 The Causeway
Maldon
Essex
CM9 4ND |
2018-12-09 |
insert general_emails he..@softlinksolutions.co.uk |
2018-12-09 |
delete address Foundry Place - Witham Road Maldon - Essex CM9 8JT |
2018-12-09 |
delete contact_pages_linkeddomain creativepixel.agency |
2018-12-09 |
delete contact_pages_linkeddomain kaseya.com |
2018-12-09 |
delete index_pages_linkeddomain creativepixel.agency |
2018-12-09 |
insert address Heybridge Business Centre
110 The Casueway
Maldon
Essex
CM9 4ND |
2018-12-09 |
insert address Heybridge Business Centre, 110 The Causeway,
Maldon, CM9 4ND |
2018-12-09 |
insert address Tower 42
25 Old Broad Street
London
EC2N 1HN |
2018-12-09 |
insert alias Softlink Solutions Ltd |
2018-12-09 |
insert contact_pages_linkeddomain essex.gov.uk |
2018-12-09 |
insert contact_pages_linkeddomain microsoft.com |
2018-12-09 |
insert email he..@softlinksolutions.co.uk |
2018-12-09 |
insert index_pages_linkeddomain essex.gov.uk |
2018-12-09 |
insert person Darren Connew |
2018-12-09 |
insert phone 0845 094 0040 |
2018-12-09 |
insert registration_number 3542730 |
2018-12-09 |
update primary_contact Foundry Place, Witham Road, Maldon, Essex CM9 8JT => Tower 42
25 Old Broad Street
London
EC2N 1HN |
2018-11-07 |
delete address FOUNDRY PLACE WITHAM ROAD TOLLESHUNT MAJOR MALDON ESSEX CM9 8JJ |
2018-11-07 |
insert address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX ENGLAND CM77 8YG |
2018-11-07 |
update registered_address |
2018-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2018 FROM
FOUNDRY PLACE WITHAM ROAD
TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8JJ |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-08 |
delete company_previous_name CYBERLINK UK SOLUTIONS LIMITED |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
2018-01-25 |
delete about_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete casestudy_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete contact_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete index_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete management_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete partner_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete portfolio_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
delete service_pages_linkeddomain tcmc-creative.co.uk |
2018-01-25 |
insert about_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert casestudy_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert contact_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert index_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert management_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert partner_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert portfolio_pages_linkeddomain creativepixel.agency |
2018-01-25 |
insert service_pages_linkeddomain creativepixel.agency |
2017-12-07 |
update website_status FlippedRobots => OK |
2017-11-27 |
update website_status OK => FlippedRobots |
2017-10-07 |
update num_mort_outstanding 2 => 1 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-18 |
update website_status FlippedRobots => OK |
2017-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-08 |
update website_status OK => FlippedRobots |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-28 |
update website_status FlippedRobots => OK |
2017-07-22 |
update website_status OK => FlippedRobots |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-16 |
update website_status FlippedRobots => OK |
2017-06-16 |
delete person Daniel James |
2017-06-16 |
insert person John Cornwell |
2017-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035427300002 |
2017-05-30 |
update website_status FailedRobots => FlippedRobots |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-04-26 |
update website_status FlippedRobots => FailedRobots |
2017-01-31 |
update website_status FailedRobots => FlippedRobots |
2016-12-26 |
update website_status FlippedRobots => FailedRobots |
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 |
2016-10-20 |
update website_status FailedRobots => FlippedRobots |
2016-10-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-17 |
update website_status FlippedRobots => FailedRobots |
2016-08-29 |
update website_status FailedRobots => FlippedRobots |
2016-08-01 |
update website_status FlippedRobots => FailedRobots |
2016-07-08 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-07-08 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-06-02 |
update statutory_documents 08/04/16 FULL LIST |
2016-05-17 |
update website_status OK => FlippedRobots |
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 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-02 |
delete source_ip 88.208.252.82 |
2015-10-02 |
insert source_ip 77.68.64.16 |
2015-05-08 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-08 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-30 |
update statutory_documents 08/04/15 FULL LIST |
2015-04-12 |
delete source_ip 54.246.209.119 |
2015-04-12 |
insert source_ip 88.208.252.82 |
2015-04-12 |
update robots_txt_status www.softlinksolutions.co.uk: 404 => 200 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-15 |
update statutory_documents 08/04/14 FULL LIST |
2014-01-19 |
delete phone 0845 094 0020 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
delete source_ip 192.150.8.140 |
2013-07-02 |
insert source_ip 54.246.209.119 |
2013-06-26 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-26 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
update statutory_documents 08/04/13 FULL LIST |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCDERMOTT |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCDERMOTT |
2012-11-05 |
delete alias Softlink Solutions Ltd. |
2012-11-05 |
delete person Mr Adrian Carr |
2012-11-05 |
delete person Mr John Ali |
2012-11-05 |
insert address Foundry Place
Witham Road
Maldon
Essex
CM9 8JT |
2012-11-05 |
insert alias Softlink Solutions Limited |
2012-11-05 |
insert phone 0845 094 0010 |
2012-11-05 |
insert phone 0845 094 0020 |
2012-10-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 08/04/12 FULL LIST |
2011-11-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 08/04/11 FULL LIST |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWIN TRIVETT / 17/03/2011 |
2010-10-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 08/04/10 FULL LIST |
2010-04-14 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 300 |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
417 BADDOW ROAD
GREAT BADDOW
CHELMSFORD
ESSEX
CM2 7QL |
2009-09-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS |
1999-01-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
1998-05-13 |
update statutory_documents COMPANY NAME CHANGED
CYBERLINK UK SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 14/05/98 |
1998-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/98 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1998-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-06 |
update statutory_documents SECRETARY RESIGNED |
1998-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |