SYSTEMSLINK 2000 - History of Changes


DateDescription
2025-04-16 update robots_txt_status www.thisisunify.com: 404 => 0
2025-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES
2025-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / INSPIRED ENERGY PLC / 31/12/2023
2024-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-04-07 delete address 29 PROGRESS PARK ORDERS LANE KIRKHAM PRESTON ENGLAND PR4 2TZ
2024-04-07 insert address CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE UNITED KINGDOM PR4 2DZ
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 1 => 2
2024-04-07 update registered_address
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DICKINSON / 04/04/2024
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 04/04/2024
2024-03-15 delete source_ip 13.42.241.141
2024-03-15 delete source_ip 3.11.114.127
2024-03-15 delete source_ip 35.177.33.72
2024-03-15 insert source_ip 172.67.176.236
2024-03-15 insert source_ip 104.21.51.66
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, NO UPDATES
2023-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2023 FROM 29 PROGRESS PARK ORDERS LANE KIRKHAM PRESTON PR4 2TZ ENGLAND
2023-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031687710003
2023-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-25 delete source_ip 18.130.22.247
2023-09-25 delete source_ip 35.176.78.30
2023-09-25 insert source_ip 3.11.114.127
2023-09-25 insert source_ip 35.177.33.72
2023-08-23 delete source_ip 18.132.184.220
2023-08-23 delete source_ip 35.176.246.27
2023-08-23 insert source_ip 13.42.241.141
2023-08-23 insert source_ip 18.130.22.247
2023-07-20 delete source_ip 18.134.127.145
2023-07-20 delete source_ip 35.176.233.8
2023-07-20 delete source_ip 35.178.18.19
2023-07-20 insert source_ip 18.132.184.220
2023-07-20 insert source_ip 35.176.78.30
2023-07-20 insert source_ip 35.176.246.27
2023-05-06 delete source_ip 18.132.173.231
2023-05-06 delete source_ip 18.134.19.103
2023-05-06 delete source_ip 3.11.96.23
2023-05-06 insert source_ip 18.134.127.145
2023-05-06 insert source_ip 35.176.233.8
2023-05-06 insert source_ip 35.178.18.19
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 delete source_ip 13.41.169.177
2023-04-05 delete source_ip 18.133.12.91
2023-04-05 delete source_ip 3.10.250.45
2023-04-05 insert source_ip 18.132.173.231
2023-04-05 insert source_ip 18.134.19.103
2023-04-05 insert source_ip 3.11.96.23
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-03-04 delete source_ip 18.133.113.80
2023-03-04 delete source_ip 3.9.250.51
2023-03-04 delete source_ip 3.10.120.243
2023-03-04 insert source_ip 13.41.169.177
2023-03-04 insert source_ip 18.133.12.91
2023-03-04 insert source_ip 3.10.250.45
2023-02-01 delete source_ip 18.132.147.3
2023-02-01 delete source_ip 18.169.75.134
2023-02-01 delete source_ip 3.8.50.240
2023-02-01 insert source_ip 18.133.113.80
2023-02-01 insert source_ip 3.9.250.51
2023-02-01 insert source_ip 3.10.120.243
2022-11-28 delete source_ip 18.170.13.114
2022-11-28 delete source_ip 3.11.207.110
2022-11-28 delete source_ip 35.177.37.195
2022-11-28 insert source_ip 18.132.147.3
2022-11-28 insert source_ip 18.169.75.134
2022-11-28 insert source_ip 3.8.50.240
2022-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-28 delete source_ip 18.135.92.79
2022-10-28 delete source_ip 18.135.121.89
2022-10-28 delete source_ip 52.56.234.212
2022-10-28 insert source_ip 18.170.13.114
2022-10-28 insert source_ip 3.11.207.110
2022-10-28 insert source_ip 35.177.37.195
2022-08-23 delete source_ip 18.132.44.13
2022-08-23 delete source_ip 18.134.173.86
2022-08-23 delete source_ip 3.10.61.123
2022-08-23 insert source_ip 18.135.92.79
2022-08-23 insert source_ip 18.135.121.89
2022-08-23 insert source_ip 52.56.234.212
2022-07-24 delete phone +44 1234 834650
2022-07-24 delete source_ip 18.170.155.235
2022-07-24 delete source_ip 35.177.1.56
2022-07-24 insert phone +44 1234 988855
2022-07-24 insert source_ip 18.132.44.13
2022-07-24 insert source_ip 18.134.173.86
2022-05-23 delete source_ip 18.168.82.8
2022-05-23 delete source_ip 3.11.225.207
2022-05-23 insert source_ip 18.170.155.235
2022-05-23 insert source_ip 3.10.61.123
2022-05-23 insert source_ip 35.177.1.56
2022-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-04-21 delete source_ip 18.169.79.84
2022-04-21 insert source_ip 18.168.82.8
2022-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents FIRST GAZETTE
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 16/04/2021
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-08 update account_category FULL => SMALL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 0 => 1
2019-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031687710002
2019-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031687710001
2019-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-04-10 update statutory_documents SUB-DIVISION 21/03/18
2018-04-07 delete address BEDFORD I-LAB, STANNARD WAY PRIORY BUSINESS PARK BEDFORD MK44 3RZ
2018-04-07 insert address 29 PROGRESS PARK ORDERS LANE KIRKHAM PRESTON ENGLAND PR4 2TZ
2018-04-07 update account_ref_month 8 => 12
2018-04-07 update accounts_next_due_date 2019-05-31 => 2019-09-30
2018-04-07 update num_mort_charges 0 => 1
2018-04-07 update num_mort_outstanding 0 => 1
2018-04-07 update registered_address
2018-04-05 update statutory_documents ADOPT ARTICLES 21/03/2018
2018-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031687710001
2018-03-26 update statutory_documents CURREXT FROM 31/08/2018 TO 31/12/2018
2018-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM BEDFORD I-LAB, STANNARD WAY PRIORY BUSINESS PARK BEDFORD MK44 3RZ
2018-03-26 update statutory_documents DIRECTOR APPOINTED MR MARK DICKINSON
2018-03-26 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED ENERGY PLC
2018-03-26 update statutory_documents CESSATION OF ALISON MARY KENT AS A PSC
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KENT
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON KENT
2018-03-21 update statutory_documents 21/03/18 STATEMENT OF CAPITAL GBP 159.8
2018-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY KENT / 06/03/2018
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY KENT
2018-02-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-21 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-27 update statutory_documents SECRETARY APPOINTED MRS ALISON KENT
2017-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL ADAMS
2016-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWEETING
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-12 update statutory_documents SECRETARY APPOINTED MR NIGEL ANTHONY ADAMS
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE SWEETING
2016-04-04 update statutory_documents 06/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents SUB-DIVISION 14/04/15
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-08 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-08 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-24 update statutory_documents 06/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-11 update statutory_documents 06/03/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-04-05 update statutory_documents 06/03/13 FULL LIST
2013-03-12 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 06/03/12 FULL LIST
2011-03-25 update statutory_documents 06/03/11 FULL LIST
2011-03-25 update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 141
2011-03-18 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-04-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 06/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR SWEETING / 07/04/2010
2009-04-30 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-03-27 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2008-04-01 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-08 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/07 FROM: N B HOUSE STILEBROOK ROAD OLNEY BUCKS MK46 5EA
2006-04-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-13 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-04-26 update statutory_documents NEW SECRETARY APPOINTED
2004-04-26 update statutory_documents SECRETARY RESIGNED
2004-04-26 update statutory_documents SECRETARY RESIGNED
2004-04-26 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-04-15 update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-22 update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-20 update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-18 update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-08 update statutory_documents RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-03-18 update statutory_documents RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1998-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-02 update statutory_documents RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1997-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/08/97
1996-07-26 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-03-13 update statutory_documents SECRETARY RESIGNED
1996-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION