Date | Description |
2023-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 19/10/2023 |
2023-08-07 |
delete address SUITE 28 42 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
2023-08-07 |
insert address UNIT 10 42 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
2023-08-07 |
update registered_address |
2023-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM
42 C/O KJM ACCOUNTANCY
UNIT 10, DALSETTER AVENUE
GLASGOW
G15 8TE
SCOTLAND |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
SUITE 28 42 DALSETTER AVENUE
GLASGOW
G15 8TE
SCOTLAND |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 18/11/2022 |
2022-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONNY GAGE / 06/01/2022 |
2022-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 06/01/2022 |
2022-07-30 |
update website_status OK => IndexPageFetchError |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-23 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-23 |
insert phone +44(0)7812347074 |
2021-12-23 |
insert phone +447812347074 |
2021-11-10 |
update statutory_documents SECRETARY APPOINTED MISS SOPHIA HARLEY |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA COOK |
2021-08-01 |
delete source_ip 195.26.90.15 |
2021-08-01 |
insert source_ip 92.204.68.24 |
2021-08-01 |
update robots_txt_status www.gageitsolutions.co.uk: 404 => 200 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-03 |
delete general_emails he..@gageitsolutions.com |
2021-02-03 |
delete alias Gage IT Solutions |
2021-02-03 |
delete email he..@gageitsolutions.com |
2021-02-03 |
delete index_pages_linkeddomain facebook.com |
2021-02-03 |
delete index_pages_linkeddomain twitter.com |
2021-02-03 |
delete phone 07812347074 |
2021-02-03 |
update robots_txt_status www.gageitsolutions.co.uk: 200 => 404 |
2020-12-07 |
delete address C/O KJM ACCOUNTANCY SUITE 28 42 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
2020-12-07 |
insert address SUITE 28 42 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
2020-12-07 |
update registered_address |
2020-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM
C/O KJM ACCOUNTANCY SUITE 28
42 DALSETTER AVENUE
GLASGOW
G15 8TE
SCOTLAND |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 14/10/2020 |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 14/10/2020 |
2020-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONNY GAGE / 14/10/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-07 |
insert sic_code 95110 - Repair of computers and peripheral equipment |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
2020-05-17 |
delete general_emails in..@gageitsolutions.com |
2020-05-17 |
insert general_emails he..@gageitsolutions.com |
2020-05-17 |
delete email in..@gageitsolutions.com |
2020-05-17 |
insert email he..@gageitsolutions.com |
2020-04-17 |
insert phone 07812347074 |
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 |
2020-02-25 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 01/06/2019 |
2019-06-23 |
update statutory_documents SECRETARY APPOINTED MISS VANESSA COOK |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-03-29 |
delete general_emails in..@gageitsolutions.co.uk |
2019-03-29 |
insert general_emails in..@gageitsolutions.com |
2019-03-29 |
delete email in..@gageitsolutions.co.uk |
2019-03-29 |
insert about_pages_linkeddomain gageitsolutions.com |
2019-03-29 |
insert email in..@gageitsolutions.com |
2019-03-29 |
insert terms_pages_linkeddomain gageitsolutions.com |
2019-03-07 |
delete address 42 UNIT 6 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
2019-03-07 |
insert address C/O KJM ACCOUNTANCY SUITE 28 42 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
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 |
2019-03-07 |
update reg_address_care_of KJM ACCOUNTANCY => null |
2019-03-07 |
update registered_address |
2019-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM
C/O KJM ACCOUNTANCY
42 UNIT 6
DALSETTER AVENUE
GLASGOW
G15 8TE
SCOTLAND |
2019-02-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH 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 |
2018-03-01 |
delete address 74 Westbury Drive
Macclesfield
SK11 8LJ |
2018-02-01 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-09 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-27 |
update website_status FlippedRobots => FailedRobots |
2016-09-07 |
update website_status FailedRobots => FlippedRobots |
2016-08-10 |
update website_status FlippedRobots => FailedRobots |
2016-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONNY GAGE / 08/02/2016 |
2016-07-14 |
update website_status OK => FlippedRobots |
2016-07-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-13 |
update statutory_documents 21/05/16 FULL LIST |
2016-04-01 |
update website_status OK => FlippedRobots |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-19 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
update website_status OK => FlippedRobots |
2016-01-01 |
delete general_emails en..@gageitsolutions.co.uk |
2016-01-01 |
insert general_emails in..@gageitsolutions.co.uk |
2016-01-01 |
delete address 3 Bridge View,
Bothwell, G71 8BF |
2016-01-01 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-01 |
delete email en..@gageitsolutions.co.uk |
2016-01-01 |
delete phone +447812347074 |
2016-01-01 |
insert address 74 Westbury Drive
Macclesfield
SK11 8LJ |
2016-01-01 |
insert email in..@gageitsolutions.co.uk |
2016-01-01 |
update description |
2016-01-01 |
update primary_contact 3 Bridge View,
Bothwell, G71 8BF => 74 Westbury Drive
Macclesfield
SK11 8LJ |
2015-12-07 |
delete address 3 BRIDGE VIEW BOTHWELL GLASGOW SOUTH LANARKSHIRE G71 8BF |
2015-12-07 |
insert address 42 UNIT 6 DALSETTER AVENUE GLASGOW SCOTLAND G15 8TE |
2015-12-07 |
update reg_address_care_of null => KJM ACCOUNTANCY |
2015-12-07 |
update registered_address |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
3 BRIDGE VIEW
BOTHWELL
GLASGOW
SOUTH LANARKSHIRE
G71 8BF |
2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONNY GAGE / 22/09/2015 |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALLY MCKEIRNAN |
2015-10-02 |
update website_status OK => FlippedRobots |
2015-08-04 |
update website_status OK => FlippedRobots |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-17 |
update statutory_documents 21/05/15 FULL LIST |
2015-06-06 |
update website_status OK => FlippedRobots |
2015-03-04 |
update website_status OK => FlippedRobots |
2015-01-19 |
update website_status OK => FlippedRobots |
2014-10-17 |
update website_status OK => FlippedRobots |
2014-09-09 |
insert contact_pages_linkeddomain google.co.uk |
2014-09-09 |
insert phone +44 (0) 7812 347074 |
2014-09-09 |
insert phone +447812347074 |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 3 BRIDGE VIEW BOTHWELL GLASGOW SOUTH LANARKSHIRE UNITED KINGDOM G71 8BF |
2014-07-07 |
insert address 3 BRIDGE VIEW BOTHWELL GLASGOW SOUTH LANARKSHIRE G71 8BF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-07-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-06-18 |
update statutory_documents 21/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-12-17 |
update website_status FlippedRobots => OK |
2013-12-17 |
delete source_ip 195.26.90.35 |
2013-12-17 |
insert source_ip 195.26.90.15 |
2013-12-06 |
update website_status EmptyPage => FlippedRobots |
2013-10-27 |
update website_status ParkedDomain => EmptyPage |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-26 |
delete address 3 BRIDGE VIEW BOTHWELL GLASGOW UNITED KINGDOM G71 8BF |
2013-06-26 |
insert address 3 BRIDGE VIEW BOTHWELL GLASGOW SOUTH LANARKSHIRE UNITED KINGDOM G71 8BF |
2013-06-26 |
update registered_address |
2013-06-25 |
delete address 11/9 HOPETOUN CRESCENT EDINBURGH LOTHIANS UNITED KINGDOM EH7 4AU |
2013-06-25 |
insert address 3 BRIDGE VIEW BOTHWELL GLASGOW UNITED KINGDOM G71 8BF |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-14 |
update statutory_documents 21/05/13 FULL LIST |
2013-05-22 |
update statutory_documents SECRETARY APPOINTED MISS CALLY MCKEIRNAN |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALLY MCKEIRNAN |
2013-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
3 BRIDGE VIEW
BOTHWELL
GLASGOW
G71 8BF
UNITED KINGDOM |
2013-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
11/9 HOPETOUN CRESCENT
EDINBURGH
LOTHIANS
EH7 4AU
UNITED KINGDOM |
2013-02-01 |
update statutory_documents SECRETARY APPOINTED MISS CALLY MCKEIRNAN |
2013-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASON GAGE / 01/02/2013 |
2013-01-12 |
update website_status ParkedDomain |
2013-01-05 |
insert alias Daily Internet Services Ltd |
2013-01-05 |
update name Daily Internet Services |
2012-12-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 21/05/12 FULL LIST |
2012-02-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents 21/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 21/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASON GAGE / 21/05/2010 |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA BOLAND |
2010-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA HAYLEY BOLAND / 01/10/2009 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA BOLAND / 18/06/2008 |
2008-06-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA BOLAND / 18/06/2008 |
2008-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
TRAYMAR HOUSE AULTVAICH
BEAULY
INVERNESS-SHIRE
IV4 7AN
UNITED KINGDOM |
2008-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAGE / 20/04/2008 |
2008-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
145A/4 BONNINGTON ROAD
EDINBURGH
LOTHIANS
EH6 5NQ |
2008-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA BOLAND / 04/03/2008 |
2008-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAGE / 24/02/2008 |
2007-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |