SERVICECENTRE - History of Changes


DateDescription
2025-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES
2025-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2024-05-31 delete phone 01432 870385
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-14 delete phone 01432 870680
2022-12-14 delete source_ip 91.240.221.150
2022-12-14 delete terms_pages_linkeddomain nic.uk
2022-12-14 insert source_ip 78.129.253.83
2022-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-06-14 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-06 insert phone 01432 870385
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23 update statutory_documents CESSATION OF ROBERT WILLIAM ALLOWAY AS A PSC
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-18 delete source_ip 91.240.221.115
2021-01-18 insert source_ip 91.240.221.150
2021-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLOWAY
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-15 delete address 52 Farmers Court Droitwich Worcestershire WR9 9EL
2019-10-15 delete alias Servicecentre.co.uk Limited
2019-10-15 delete phone 01432 870754
2019-10-15 insert address Wyewoods, Mordiford, Hereford, HR1 4LP
2019-10-15 insert terms_pages_linkeddomain joker.com
2019-10-15 update primary_contact 52 Farmers Court, Droitwich, Worcestershire, WR9 9EL => Wyewoods, Mordiford, Hereford, HR1 4LP
2019-10-07 delete address 52 FARMERS COURT DROITWICH UNITED KINGDOM WR9 9EL
2019-10-07 insert address WYEWOODS MORDIFORD HEREFORD UNITED KINGDOM HR1 4LP
2019-10-07 update registered_address
2019-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-17 update statutory_documents FIRST GAZETTE
2019-09-15 delete alias Servicecentre.co.uk LTD
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 52 FARMERS COURT DROITWICH WR9 9EL UNITED KINGDOM
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERY WILLIAM ALLOWAY / 19/05/2016
2018-05-11 delete address WYEWOODS MORDIFORD HEREFORD HR1 4LP
2018-05-11 insert address 52 FARMERS COURT DROITWICH UNITED KINGDOM WR9 9EL
2018-05-11 update registered_address
2018-04-25 delete address Wyewoods Mordiford Hereford HR1 4LP
2018-04-25 insert address 52 Farmers Court Droitwich Worcestershire WR9 9EL
2018-04-25 update primary_contact Wyewoods, Mordiford, Hereford, HR1 4LP => 52 Farmers Court, Droitwich, Worcestershire, WR9 9EL
2018-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2018 FROM WYEWOODS MORDIFORD HEREFORD HR1 4LP
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-06-08 update accounts_next_due_date 2017-02-28 => 2018-01-31
2017-05-07 update accounts_next_due_date 2017-01-31 => 2017-02-28
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-04 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-07-07 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-06-23 update statutory_documents 14/04/16 FULL LIST
2016-05-13 update account_category NO ACCOUNTS FILED => null
2016-05-13 update accounts_last_madeup_date null => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-14 => 2017-01-31
2016-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-03-15 update statutory_documents FIRST GAZETTE
2015-07-09 delete address WYEWOODS MORDIFORD HEREFORD ENGLAND HR1 4LP
2015-07-09 insert address WYEWOODS MORDIFORD HEREFORD HR1 4LP
2015-07-09 insert sic_code 62090 - Other information technology service activities
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date null => 2015-04-14
2015-07-09 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-06-05 update statutory_documents 14/04/15 FULL LIST
2015-02-13 delete address PO Box 136 Hereford HR1 4YQ
2015-02-13 delete registration_number 3239183
2015-02-13 insert alias Servicecentre (UK)
2015-02-13 insert alias Servicecentre (UK) Limited
2015-02-13 insert alias Servicecentre (UK) Ltd
2015-02-13 insert registration_number 8995893
2014-04-17 update statutory_documents COMPANY NAME CHANGED SERVICECENTRE HOSTING LIMITED CERTIFICATE ISSUED ON 17/04/14
2014-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-24 delete source_ip 91.240.221.110
2014-03-24 insert source_ip 91.240.221.115
2013-07-07 update website_status DNSError => OK
2013-06-01 update website_status OK => DNSError