EUROLINK - History of Changes


DateDescription
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
2023-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY RUDGE
2023-08-18 delete person Aimee Ravenhill
2023-08-18 delete person Christopher Hunt
2023-08-18 delete person Rob Stubbs
2023-08-18 delete person Steven West
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
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, 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
2021-12-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 delete source_ip 104.24.100.173
2021-01-30 delete source_ip 104.24.101.173
2021-01-30 insert source_ip 104.21.56.79
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 insert source_ip 172.67.181.108
2020-04-17 update website_status FlippedRobots => OK
2020-03-28 update website_status OK => FlippedRobots
2020-02-25 delete person Andy Jamieson
2020-02-25 insert person Christopher Hunt
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, 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
2019-12-22 delete person Dean Evans
2019-12-22 delete person Keith Land
2019-12-22 insert person Andy Jamieson
2019-12-22 insert person Rob Stubbs
2019-12-22 update person_title Aimee Ravenhill: Accounts Assistant => Accounts Manager
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-21 insert person Aimee Ravenhill
2019-09-22 delete address Kingsley House, Church Lane, Shurdington, Cheltenham GL51 4TQ
2019-09-22 delete phone 24/48/88/168
2019-09-22 delete source_ip 77.72.0.150
2019-09-22 insert address Kingsley House, Church Lane, Shurdington, Cheltenham, Gloucestershire GL51 4TQ
2019-09-22 insert alias Eurolink Security Installations Limited
2019-09-22 insert contact_pages_linkeddomain itseeze-gloucester.co.uk
2019-09-22 insert contact_pages_linkeddomain itseeze.com
2019-09-22 insert index_pages_linkeddomain itseeze-gloucester.co.uk
2019-09-22 insert index_pages_linkeddomain itseeze.com
2019-09-22 insert registration_number 04151110
2019-09-22 insert source_ip 104.24.100.173
2019-09-22 insert source_ip 104.24.101.173
2019-09-22 update primary_contact Kingsley House, Church Lane, Shurdington, Cheltenham GL51 4TQ => Kingsley House, Church Lane, Shurdington, Cheltenham, Gloucestershire GL51 4TQ
2019-03-07 delete address NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 4UA
2019-03-07 insert address KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 4TQ
2019-03-07 update registered_address
2019-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UA UNITED KINGDOM
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-07 delete address KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ
2018-04-07 insert address NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 4UA
2018-04-07 update registered_address
2018-04-01 delete source_ip 109.75.171.200
2018-04-01 insert source_ip 77.72.0.150
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ
2018-02-12 delete about_pages_linkeddomain firstoneon.com
2018-02-12 delete address Paulton House, Old Mills, Bristol BS39 7SX
2018-02-12 delete casestudy_pages_linkeddomain firstoneon.com
2018-02-12 delete contact_pages_linkeddomain firstoneon.com
2018-02-12 delete index_pages_linkeddomain firstoneon.com
2018-02-12 delete management_pages_linkeddomain firstoneon.com
2018-02-12 delete service_pages_linkeddomain firstoneon.com
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, 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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-24 insert phone 0117 336 1100
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-29 update statutory_documents 31/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 delete product_pages_linkeddomain firstoneon.com
2015-12-01 insert service_pages_linkeddomain firstoneon.com
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update robots_txt_status www.eurolinksecurity.co.uk: 404 => 200
2015-08-11 delete source_ip 81.149.171.69
2015-08-11 insert source_ip 109.75.171.200
2015-08-11 update robots_txt_status www.eurolinksecurity.co.uk: 200 => 404
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-20 update statutory_documents 31/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents 31/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
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
2013-02-26 update statutory_documents 31/01/13 FULL LIST
2013-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY RUDGE
2012-09-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 31/01/12 FULL LIST
2011-08-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 31/01/11 FULL LIST
2010-09-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 31/01/10 FULL LIST
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-16 update statutory_documents DIRECTOR RESIGNED
2007-07-16 update statutory_documents DIRECTOR RESIGNED
2007-02-06 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-19 update statutory_documents DIRECTOR RESIGNED
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-28 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-17 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-05 update statutory_documents DIRECTOR RESIGNED
2003-11-05 update statutory_documents SECRETARY RESIGNED
2003-10-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-28 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-08-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-20 update statutory_documents STRIKE-OFF ACTION SUSPENDED
2002-07-23 update statutory_documents FIRST GAZETTE
2001-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 9 CALVERELEY MEWS CHELTENHAM GLOUCESTERSHIRE GL51 5RC
2001-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-09 update statutory_documents NEW SECRETARY APPOINTED
2001-02-09 update statutory_documents DIRECTOR RESIGNED
2001-02-09 update statutory_documents SECRETARY RESIGNED
2001-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION