SERVERLINK UK - History of Changes


DateDescription
2025-03-29 update website_status OK => IndexPageFetchError
2024-11-22 delete sales_emails sa..@server-link.co.uk
2024-11-22 delete address The Barn, Hermitage Lane, Boughton Monchelsea, Kent ME17 4DA
2024-11-22 delete alias ServerLink
2024-11-22 delete alias ServerLink UK
2024-11-22 delete email sa..@server-link.co.uk
2024-11-22 delete index_pages_linkeddomain freestyle.digital
2024-11-22 delete index_pages_linkeddomain linkedin.com
2024-11-22 delete registration_number 6584377
2024-11-22 delete vat 932 2562 37
2024-11-22 update description
2024-11-22 update primary_contact The Barn, Hermitage Lane, Boughton Monchelsea, Kent ME17 4DA => null
2024-09-20 delete address The Barn, Hermitage Lane, Boughton Monchelsea, Maidstone, Kent ME17 4DA
2024-09-20 insert address The Barn, Hermitage Lane, Boughton Monchelsea, Kent ME17 4DA
2024-09-20 update primary_contact The Barn, Hermitage Lane, Boughton Monchelsea, Maidstone, Kent ME17 4DA => The Barn, Hermitage Lane, Boughton Monchelsea, Kent ME17 4DA
2024-09-20 update website_status InternalTimeout => OK
2024-08-30 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-07-20 update website_status OK => InternalTimeout
2024-06-16 update website_status InternalTimeout => OK
2024-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES
2024-04-11 update website_status OK => InternalTimeout
2023-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update account_ref_month 5 => 11
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-05-16 update statutory_documents PREVEXT FROM 31/05/2022 TO 30/11/2022
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-10-24 delete source_ip 109.73.173.80
2022-10-24 insert source_ip 178.62.120.58
2022-09-22 delete contact_pages_linkeddomain plus.google.com
2022-09-22 insert contact_pages_linkeddomain whatsapp.com
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-26 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-04-18 delete index_pages_linkeddomain datadrivensystems.co.uk
2022-04-18 delete index_pages_linkeddomain linkedin.com
2022-04-18 delete index_pages_linkeddomain pinterest.com
2022-04-18 delete index_pages_linkeddomain plus.google.com
2022-04-18 delete index_pages_linkeddomain reddit.com
2022-04-18 delete index_pages_linkeddomain tumblr.com
2022-04-18 delete index_pages_linkeddomain vk.com
2022-04-18 delete phone 01622 842596
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-08-07 delete address 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2021-08-07 insert address FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT UNITED KINGDOM TN11 9QU
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-04-09 insert phone 0208 189 5440
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-24 delete source_ip 109.73.160.195
2020-05-24 insert index_pages_linkeddomain smartdeskers.com
2020-05-24 insert source_ip 109.73.173.80
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-04-16 delete fax 0208 929 0828
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-20 delete index_pages_linkeddomain microsoft.com
2017-07-20 delete phone 01634 714249
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-30 delete address Unit 1 Tannery Court Knight Road Strood Kent ME2 2JH
2017-04-30 insert address The Barn Hermitage Lane Boughton Monchelsea Maidstone Kent ME17 4DA
2017-04-30 insert phone 01622 842 596
2017-04-30 update primary_contact Unit 1 Tannery Court Knight Road Strood Kent ME2 2JH => The Barn Hermitage Lane Boughton Monchelsea Maidstone Kent ME17 4DA
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-06 insert index_pages_linkeddomain microsoft.com
2016-08-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-08-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-07-04 update statutory_documents 06/05/16 FULL LIST
2016-06-12 delete source_ip 109.73.160.194
2016-06-12 insert source_ip 109.73.160.195
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-14 delete source_ip 93.174.141.53
2016-01-14 insert source_ip 109.73.160.194
2015-08-12 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-08-12 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-07-06 update statutory_documents 06/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 3 BOYNE PARK TUNBRIDGE WELLS KENT ENGLAND TN4 8EN
2014-07-07 insert address 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-07-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-06-05 update statutory_documents 06/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address 2 Rileys Park Drive, Rochester, Kent, ME2 2GE
2013-08-28 delete address 932 2562 37, 2 Rileys Park Drive, Rochester, Kent, ME2 2GE
2013-08-28 delete fax +44 208 929 0828
2013-08-28 delete phone +44 208 123 6147
2013-08-28 insert address 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
2013-08-28 update primary_contact 932 2562 37, 2 Rileys Park Drive, Rochester, Kent, ME2 2GE => 3 Boyne Park, Tunbridge Wells, Kent TN4 8EN
2013-08-01 delete address 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE
2013-08-01 insert address 3 BOYNE PARK TUNBRIDGE WELLS KENT ENGLAND TN4 8EN
2013-08-01 update registered_address
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DARBY / 01/06/2013
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL CORNFORD / 01/06/2013
2013-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CORNFORD / 01/06/2013
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5184 - Wholesale of computers, computer peripheral equipment & software
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2013-06-21 update returns_last_madeup_date 2011-05-06 => 2012-05-06
2013-06-21 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-05-29 update statutory_documents 06/05/13 FULL LIST
2013-04-18 insert address 932 2562 37, 2 Rileys Park Drive, Rochester, Kent, ME2 2GE
2012-10-08 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 06/05/12 FULL LIST
2011-07-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 06/05/11 FULL LIST
2010-07-05 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 06/05/10 FULL LIST
2010-04-12 update statutory_documents SECRETARY APPOINTED MR SIMON CORNFORD
2010-04-11 update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON DARBY
2010-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN CORNFORD
2009-11-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents SECRETARY APPOINTED MRS SUSAN ELIZEBETH CORNFORD
2009-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ADAMS
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 141A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JX UNITED KINGDOM
2009-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOM ADAMS
2009-05-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY TOM ADAMS
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORNFORD / 28/05/2009
2009-05-20 update statutory_documents DIRECTOR APPOINTED MR TOM ADAMS
2009-05-20 update statutory_documents SECRETARY APPOINTED MR TOM ADAMS
2009-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE UNITED KINGDOM
2009-05-12 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 2 RILEYS PARK DRIVE ROCHESTER KENT ME2 2GE
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3 CHYNGTON GARDENS SEAFORD BN25 3RP UNITED KINGDOM
2009-05-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION