INSURANCE LINX LIMITED - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-10 delete address Becketts Barn Plum Park Estate Watling Street Towcester NN12 6LQ
2023-09-10 delete address Becketts Barn, Plum Park Estate, Watling St, Towcester, Northamptonshire, NN12 6LQ
2023-09-10 insert address Unit H, Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG
2023-09-10 update primary_contact Becketts Barn, Plum Park Estate, Watling St, Towcester, Northamptonshire, NN12 6LQ => Unit H, Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_charges 1 => 2
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063686410002
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-04 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-12 delete registration_number 477442
2020-07-12 insert about_pages_linkeddomain fca.org.uk
2020-07-12 insert contact_pages_linkeddomain fca.org.uk
2020-07-12 insert management_pages_linkeddomain fca.org.uk
2020-07-12 update person_title David Green: Cert CII - Managing Director; Founder; Managing Director => Founder; Managing Director
2020-07-12 update person_title Gail Green: Cert CII - Private Clients Manager => Private Clients Manager
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-21 insert about_pages_linkeddomain insurancelinx.net
2018-12-21 insert contact_pages_linkeddomain insurancelinx.net
2018-12-21 insert index_pages_linkeddomain insurancelinx.net
2018-12-21 insert management_pages_linkeddomain insurancelinx.net
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-08-13 delete source_ip 109.228.4.174
2017-08-13 insert source_ip 77.68.86.174
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-29 delete personal_emails em..@insurancelinx.co.uk
2017-04-29 delete email em..@insurancelinx.co.uk
2017-04-29 delete person Emma Fieldman
2017-01-01 delete personal_emails la..@insurancelinx.co.uk
2017-01-01 delete email la..@insurancelinx.co.uk
2017-01-01 delete person Laura Barrett
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-22 update robots_txt_status www.insurancelinx.co.uk: 404 => 200
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-21 update statutory_documents 12/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-01 delete source_ip 83.244.178.10
2015-01-01 insert source_ip 109.228.4.174
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-29 update statutory_documents 12/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-11-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-10-14 update statutory_documents 12/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-23 insert sic_code 65120 - Non-life insurance
2013-06-23 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-23 update returns_next_due_date 2012-10-10 => 2013-10-10
2012-10-05 update statutory_documents 12/09/12 FULL LIST
2012-04-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 12/09/11 FULL LIST
2011-08-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 12/09/10 FULL LIST
2010-07-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents COMPANY NAME CHANGED RISK SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-11-21 update statutory_documents CHANGE OF NAME 23/10/2009
2009-10-08 update statutory_documents 12/09/09 FULL LIST
2009-07-07 update statutory_documents NC INC ALREADY ADJUSTED 01/06/09
2009-07-07 update statutory_documents DIRECTOR APPOINTED MICHAEL CHRISTOPHER BRAY
2009-07-07 update statutory_documents ADOPT ARTICLES 01/06/2009
2009-07-07 update statutory_documents GBP NC 50000/100000 01/06/2009
2009-07-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-10 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-31 update statutory_documents GBP NC 10000/50000 27/03/08
2008-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08
2007-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-20 update statutory_documents NEW SECRETARY APPOINTED
2007-09-20 update statutory_documents DIRECTOR RESIGNED
2007-09-20 update statutory_documents SECRETARY RESIGNED
2007-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION