GLOSTA ENGINEERING - History of Changes


DateDescription
2024-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/24, WITH UPDATES
2024-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MOORE
2024-09-27 update statutory_documents CESSATION OF SUSAN MOORE AS A PSC
2024-07-30 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES
2023-09-19 insert person Rihanna McLaren
2023-09-19 update person_description Chelsea Stansfield => Chelsea Stansfield
2023-09-19 update person_title Chelsea Stansfield: Sales & Accounts Co - Ordinator => Sales & Accounts Management
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-08-19 update statutory_documents DIRECTOR APPOINTED MR GARY IAN MOORE
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-31 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-12 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-06-29 delete index_pages_linkeddomain google.co.uk
2018-06-29 delete index_pages_linkeddomain jdrwebsites.co.uk
2018-06-29 delete source_ip 46.236.21.98
2018-06-29 insert index_pages_linkeddomain jdrgroup.co.uk
2018-06-29 insert source_ip 35.205.56.193
2018-06-29 update robots_txt_status www.glosta-engineering.co.uk: 200 => 404
2018-02-09 update website_status IndexPageFetchError => OK
2018-02-09 update robots_txt_status www.glosta-engineering.co.uk: 404 => 200
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-07 update website_status FlippedRobots => IndexPageFetchError
2017-08-22 update website_status OK => FlippedRobots
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-22 delete address Unit 9c, Bealey Industrial Estate, off Dummers Lane, Radcliffe, Manchester, M26 2BD
2016-03-15 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-15 update statutory_documents 12/12/15 FULL LIST
2015-12-08 delete email gl..@btinternet.com
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-20 insert sales_emails sa..@glosta-engineering.co.uk
2015-05-20 delete address Unit 9c, Bealey Industrial Estate, Off Dumers Lane, Radcliffe,Manchester, M26 2DB
2015-05-20 insert address Unit 9c, Bealey Industrial Estate, Off Dumers Lane, Radcliffe,Manchester, M26 2BD
2015-05-20 insert email sa..@glosta-engineering.co.uk
2015-01-07 delete address UNIT 9C BEALEY INDUSTRIAL ESTATE OFF DUMERS LANE RADCLIFFE MANCHESTER ENGLAND M26 2BD
2015-01-07 insert address UNIT 9C BEALEY INDUSTRIAL ESTATE OFF DUMERS LANE RADCLIFFE MANCHESTER M26 2BD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-22 update statutory_documents 12/12/14 FULL LIST
2014-11-08 delete address Adjacent to Mount Sion House, Mount Sion Road, Radcliffe, Manchester, M26 3SN
2014-11-08 delete alias Glosta Engineering Ltd.
2014-11-08 delete email ga..@glosta-engineering.co.uk
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address NEW STANLEY WORKS SION STREET RADCLIFFE MANCHESTER M26 3SB
2014-03-07 insert address UNIT 9C BEALEY INDUSTRIAL ESTATE OFF DUMERS LANE RADCLIFFE MANCHESTER ENGLAND M26 2BD
2014-03-07 update registered_address
2014-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM NEW STANLEY WORKS SION STREET RADCLIFFE MANCHESTER M26 3SB
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-08 update statutory_documents 12/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-16 update statutory_documents 12/12/12 FULL LIST
2012-08-01 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MOORE
2012-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MOORE
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 12/12/11 FULL LIST
2011-04-26 update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 100
2011-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-28 update statutory_documents PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-12-15 update statutory_documents 12/12/10 FULL LIST
2010-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2010-04-27 update statutory_documents 12/12/09 FULL LIST
2010-04-13 update statutory_documents FIRST GAZETTE
2008-12-28 update statutory_documents DIRECTOR APPOINTED GARY IAN MOORE
2008-12-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION