Date | Description |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2025-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PEARCY / 08/07/2024 |
2025-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCY |
2024-12-19 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
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 UNAUDITED ABRIDGED |
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 |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MCLEOD CAMPBELL COLQUHOUN |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN DESSOY |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN DESSOY |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DESSOY |
2023-02-06 |
delete email su..@datalinx.co.uk |
2022-12-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN ROY FLETCHER |
2022-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PEARCY / 01/04/2022 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-24 |
update website_status IndexPageFetchError => OK |
2021-07-24 |
delete source_ip 83.223.125.172 |
2021-07-24 |
insert about_pages_linkeddomain testdatalinx.co.uk |
2021-07-24 |
insert contact_pages_linkeddomain testdatalinx.co.uk |
2021-07-24 |
insert email su..@datalinx.co.uk |
2021-07-24 |
insert index_pages_linkeddomain testdatalinx.co.uk |
2021-07-24 |
insert registration_number 2478100 |
2021-07-24 |
insert solution_pages_linkeddomain testdatalinx.co.uk |
2021-07-24 |
insert source_ip 185.181.124.255 |
2021-07-24 |
insert terms_pages_linkeddomain testdatalinx.co.uk |
2021-06-21 |
update website_status Disallowed => IndexPageFetchError |
2021-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROY FLETCHER / 07/03/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
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 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-19 |
update website_status FlippedRobots => Disallowed |
2021-01-29 |
update website_status DNSError => FlippedRobots |
2020-09-19 |
update website_status Disallowed => DNSError |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO 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 |
2019-12-29 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-05-08 |
update website_status FlippedRobots => Disallowed |
2019-04-19 |
update website_status FailedRobots => FlippedRobots |
2019-03-27 |
update website_status FlippedRobots => FailedRobots |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-02-10 |
update website_status OK => FlippedRobots |
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 |
2019-01-03 |
update website_status FlippedRobots => OK |
2019-01-03 |
delete source_ip 212.113.135.76 |
2019-01-03 |
insert source_ip 83.223.125.172 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-02 |
update website_status OK => FlippedRobots |
2018-03-31 |
insert general_emails en..@datlinx.co.uk |
2018-03-31 |
insert email en..@datlinx.co.uk |
2018-03-31 |
update founded_year null => 1989 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-30 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-07 |
delete address LINX HOUSE 149 LONDON ROAD EAST GRINSTREAD WEST SUSSEX RH19 1ET |
2017-06-07 |
insert address LINX HOUSE LADYCROSS PARK, HOLLOW LANE DORMANSLAND LINGFIELD SURREY ENGLAND RH7 6PB |
2017-06-07 |
update registered_address |
2017-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2017 FROM
LINX HOUSE
149 LONDON ROAD
EAST GRINSTREAD
WEST SUSSEX
RH19 1ET |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
delete address Linx House, 147-149 London Road, East Grinstead, West Sussex, RH19 1ET, UK |
2016-09-13 |
delete address Linx House, 149 London Road, East Grinstead, West Sussex, RH19 1ET |
2016-09-13 |
insert address Linx House, Ladycross Park, Hollow Lane, Dormansland, Surrey, RH7 6PB, UK |
2016-09-13 |
update primary_contact Linx House, 147-149 London Road, East Grinstead, West Sussex, RH19 1ET, UK => Linx House, Ladycross Park, Hollow Lane, Dormansland, Surrey, RH7 6PB, UK |
2016-07-28 |
delete source_ip 212.113.128.232 |
2016-07-28 |
insert source_ip 212.113.135.76 |
2016-06-24 |
delete alias Datalinx Ltd |
2016-06-24 |
delete index_pages_linkeddomain themexpert.com |
2016-06-24 |
insert address Linx House, 147-149 London Road, East Grinstead, West Sussex, RH19 1ET, UK |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-21 |
update statutory_documents 07/03/16 FULL LIST |
2016-04-16 |
insert contact_pages_linkeddomain teamviewer.com |
2016-04-16 |
insert solution_pages_linkeddomain printer-spb.ru |
2016-04-16 |
insert solution_pages_linkeddomain themexpert.com |
2016-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE ROBINS |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-30 |
delete about_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete career_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete contact_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete index_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete management_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete partner_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete product_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete service_pages_linkeddomain datalinxcommunity.com |
2015-09-30 |
delete terms_pages_linkeddomain datalinxcommunity.com |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-10 |
update statutory_documents 07/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
delete personal_emails li..@datalinx.co.uk |
2014-11-23 |
delete email li..@datalinx.co.uk |
2014-11-23 |
insert email su..@datalinx.co.uk |
2014-04-23 |
delete product_pages_linkeddomain youtube.com |
2014-04-23 |
insert about_pages_linkeddomain baby-market.org |
2014-04-23 |
insert about_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert about_pages_linkeddomain themexpert.com |
2014-04-23 |
insert alias Datalinx Ltd |
2014-04-23 |
insert career_pages_linkeddomain baby-market.org |
2014-04-23 |
insert career_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert career_pages_linkeddomain themexpert.com |
2014-04-23 |
insert contact_pages_linkeddomain baby-market.org |
2014-04-23 |
insert contact_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert contact_pages_linkeddomain test-datalinx.co.uk |
2014-04-23 |
insert contact_pages_linkeddomain themexpert.com |
2014-04-23 |
insert index_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert index_pages_linkeddomain themexpert.com |
2014-04-23 |
insert phone +44 (0) 1342 324469 |
2014-04-23 |
insert product_pages_linkeddomain baby-market.org |
2014-04-23 |
insert product_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert product_pages_linkeddomain printer-spb.ru |
2014-04-23 |
insert product_pages_linkeddomain themexpert.com |
2014-04-23 |
insert service_pages_linkeddomain baby-market.org |
2014-04-23 |
insert service_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert service_pages_linkeddomain themexpert.com |
2014-04-23 |
insert solution_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert solution_pages_linkeddomain printer-spb.ru |
2014-04-23 |
insert solution_pages_linkeddomain themexpert.com |
2014-04-23 |
insert terms_pages_linkeddomain datalinxcommunity.com |
2014-04-23 |
insert terms_pages_linkeddomain printer-spb.ru |
2014-04-23 |
insert terms_pages_linkeddomain themexpert.com |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-10 |
update statutory_documents 07/03/14 FULL LIST |
2013-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN ROY FLETCHER / 10/12/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-08 |
update website_status FlippedRobotsTxt => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
delete address Linx House, 149 London Road, East Grinstead, West Sussex, RH19 3ET |
2013-04-15 |
insert address Linx House, 149 London Road, East Grinstead, West Sussex, RH19 1ET |
2013-04-15 |
update primary_contact Linx House, 149 London Road, East Grinstead, West Sussex, RH19 3ET => Linx House, 149 London Road, East Grinstead, West Sussex, RH19 1ET |
2013-03-09 |
update statutory_documents 07/03/13 FULL LIST |
2013-02-01 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete address Linx House
149 London Road
East Grinstead
West Sussex
RH19 1ET |
2012-10-24 |
delete address Linx House, 149 London Road, East Grinstead, West Sussex, RH19 1ET |
2012-10-24 |
insert address Linx House, 149 London Road, East Grinstead, West Sussex, RH19 3ET |
2012-09-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-17 |
update statutory_documents 07/03/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 07/03/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 07/03/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARCY / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRYAN LAKE COLLINS / 10/03/2010 |
2009-09-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2005-01-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS |
1999-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS |
1997-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/97 FROM:
ROWANS HOUSE
CASTLE WALK
WADHURST
EAST SUSSEX TN5 6DB |
1997-03-13 |
update statutory_documents RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS |
1997-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-07 |
update statutory_documents SECRETARY RESIGNED |
1996-03-24 |
update statutory_documents RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
1995-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS |
1994-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-04 |
update statutory_documents RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS |
1993-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-02-28 |
update statutory_documents RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS |
1992-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-03-20 |
update statutory_documents RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS |
1991-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-09-23 |
update statutory_documents RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS |
1991-07-18 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-02-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
1991-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/91 FROM:
PAIGE HOUSE
LONDON ROAD FELBRIDGE
EAST GRINSTEAD SUSSEX
RH19 2KQ |
1990-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/90 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1990-05-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |