GAGE IT SOLUTIONS - History of Changes


DateDescription
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