BENCHMARK SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-03 delete person Danielle Swepstone
2023-08-10 delete about_pages_linkeddomain trustpilot.com
2023-08-10 delete career_pages_linkeddomain trustpilot.com
2023-08-10 delete contact_pages_linkeddomain trustpilot.com
2023-08-10 delete index_pages_linkeddomain trustpilot.com
2023-08-10 delete management_pages_linkeddomain trustpilot.com
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-04 insert career_pages_linkeddomain buzz-studios.co.uk
2022-11-04 insert contact_pages_linkeddomain buzz-studios.co.uk
2022-10-03 insert about_pages_linkeddomain buzz-studios.co.uk
2022-10-03 insert about_pages_linkeddomain w3w.co
2022-10-03 insert career_pages_linkeddomain w3w.co
2022-10-03 insert contact_pages_linkeddomain w3w.co
2022-10-03 insert index_pages_linkeddomain buzz-studios.co.uk
2022-10-03 insert index_pages_linkeddomain w3w.co
2022-10-03 insert service_pages_linkeddomain w3w.co
2022-10-03 insert terms_pages_linkeddomain w3w.co
2022-04-25 insert about_pages_linkeddomain trustpilot.com
2022-04-25 insert career_pages_linkeddomain trustpilot.com
2022-04-25 insert contact_pages_linkeddomain trustpilot.com
2022-04-25 insert index_pages_linkeddomain trustpilot.com
2022-04-25 insert service_pages_linkeddomain trustpilot.com
2022-04-25 insert terms_pages_linkeddomain trustpilot.com
2022-04-07 delete address UNIT 4111 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4WX
2022-04-07 insert address 2 WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 6WP
2022-04-07 update registered_address
2022-03-25 delete address Alconbury Weald, Huntingdon Cambs, PE28 4WX
2022-03-25 delete address Unit 4111, Alconbury Airfield, Huntingdon, PE28 4WX
2022-03-25 insert address 2 Washingley Road, Huntingdon, PE29 6WP
2022-03-25 update primary_contact Alconbury Weald, Huntingdon Cambs, PE28 4WX => 2 Washingley Road, Huntingdon, PE29 6WP
2022-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM UNIT 4111 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4WX
2022-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW LAING / 18/03/2022
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-04-07 delete otherexecutives Kevin McGinty
2021-04-07 update person_title Kevin McGinty: Business Development Director => Business Development Manager
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW LAING / 01/07/2020
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-03 update website_status DomainNotFound => OK
2019-07-05 update website_status OK => DomainNotFound
2019-04-03 delete source_ip 217.199.187.74
2019-04-03 insert source_ip 5.134.12.239
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW LAING / 31/03/2016
2016-03-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-07 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-18 update statutory_documents 14/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-29 delete source_ip 91.194.151.35
2015-01-29 insert source_ip 217.199.187.74
2015-01-29 update robots_txt_status www.benchmark-services.co.uk: 404 => 200
2015-01-07 delete address UNIT 4111 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 4WX
2015-01-07 insert address UNIT 4111 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4WX
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-15 update statutory_documents 14/12/14 FULL LIST
2014-12-07 delete address UNIT 7 CARDINAL PARK CARDINAL WAY GODMANCHESTER CAMBRIDGESHIRE PE29 2XN
2014-12-07 insert address UNIT 4111 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 4WX
2014-12-07 update registered_address
2014-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE LAING
2014-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 7 CARDINAL PARK CARDINAL WAY GODMANCHESTER CAMBRIDGESHIRE PE29 2XN
2014-07-31 delete source_ip 62.128.158.14
2014-07-31 insert source_ip 91.194.151.35
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-01-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-16 update statutory_documents 14/12/13 FULL LIST
2013-09-30 update statutory_documents SECRETARY APPOINTED MRS JANICE LAING
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW LAING / 02/09/2013
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW LAING / 24/09/2013
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLY GALLOWAY
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GALLOWAY
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-03-01 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 1004
2013-03-01 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 1004
2013-03-01 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 1004
2013-03-01 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 1004
2013-02-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 14/12/12 FULL LIST
2012-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW LAING / 17/07/2012
2012-02-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 14/12/11 FULL LIST
2011-05-17 update statutory_documents DIRECTOR APPOINTED MR CLIVE LAING
2011-03-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 14/12/10 FULL LIST
2010-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 14/12/09 FULL LIST
2009-03-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2008 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW
2008-04-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 7 CARDINAL PARK GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2XN
2008-01-17 update statutory_documents NEW SECRETARY APPOINTED
2008-01-17 update statutory_documents SECRETARY RESIGNED
2007-11-16 update statutory_documents NEW SECRETARY APPOINTED
2007-11-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22 update statutory_documents AUDITOR'S RESIGNATION
2005-12-21 update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 1 ASHTONS LANE BALDOCK HERTFORDSHIRE SG7 6JJ
2005-11-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-20 update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-05 update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 5 THIRLMERE HUNTINGDON CAMBRIDGESHIRE PE29 6UJ
2003-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13 update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-11 update statutory_documents DIRECTOR RESIGNED
2002-01-11 update statutory_documents SECRETARY RESIGNED
2001-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION