GSI INSURANCE SERVICES - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-26 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2021-10-04 delete index_pages_linkeddomain sabacus.co.uk
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-05 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD TREVOR DOBBIE / 30/11/2020
2020-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD DOBBIE / 30/11/2020
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-07 delete person Rachel Martin
2020-07-08 delete person Liam Bagnall
2020-07-08 insert person Rachel Martin
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-06-01 insert person Liam Bagnall
2020-05-01 delete terms_pages_linkeddomain pantheonsite.io
2020-02-28 delete about_pages_linkeddomain weareswarm.co.uk
2020-02-28 delete career_pages_linkeddomain weareswarm.co.uk
2020-02-28 delete contact_pages_linkeddomain weareswarm.co.uk
2020-02-28 delete index_pages_linkeddomain weareswarm.co.uk
2020-02-28 delete product_pages_linkeddomain weareswarm.co.uk
2020-02-28 delete terms_pages_linkeddomain weareswarm.co.uk
2020-02-28 insert about_pages_linkeddomain antoinelock.com
2020-02-28 insert career_pages_linkeddomain antoinelock.com
2020-02-28 insert contact_pages_linkeddomain antoinelock.com
2020-02-28 insert index_pages_linkeddomain antoinelock.com
2020-02-28 insert product_pages_linkeddomain antoinelock.com
2020-02-28 insert terms_pages_linkeddomain antoinelock.com
2019-09-13 delete person Mr Dan Cotter
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-14 insert person Mr Dan Cotter
2019-08-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD DOBBIE / 03/05/2019
2019-03-27 delete about_pages_linkeddomain pantheonsite.io
2019-03-27 delete career_pages_linkeddomain pantheonsite.io
2019-03-27 delete contact_pages_linkeddomain pantheonsite.io
2019-03-27 delete index_pages_linkeddomain pantheonsite.io
2019-03-27 delete product_pages_linkeddomain pantheonsite.io
2018-12-11 delete source_ip 192.124.249.7
2018-12-11 insert about_pages_linkeddomain pantheonsite.io
2018-12-11 insert career_pages_linkeddomain pantheonsite.io
2018-12-11 insert contact_pages_linkeddomain pantheonsite.io
2018-12-11 insert index_pages_linkeddomain pantheonsite.io
2018-12-11 insert product_pages_linkeddomain pantheonsite.io
2018-12-11 insert source_ip 23.185.0.3
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-09 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD DOBBIE
2017-11-22 insert index_pages_linkeddomain sabacus.co.uk
2017-10-07 delete address 154 MORTIMER STREET HERNE BAY KENT CT6 5DU
2017-10-07 insert address 118 JOHN WILSON BUSINESS PARK HARVEY DRIVE CHESTFIELD WHITSTABLE ENGLAND CT5 3QT
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-07 update registered_address
2017-09-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 154 MORTIMER STREET HERNE BAY KENT CT6 5DU
2017-08-08 delete source_ip 88.208.252.82
2017-08-08 insert source_ip 192.124.249.7
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 01/07/2017
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LOVE / 01/07/2017
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 01/07/2017
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 01/07/2017
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LOVE / 01/07/2017
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-20 update statutory_documents 22/06/16 FULL LIST
2016-07-06 insert about_pages_linkeddomain feefo.com
2016-07-06 insert career_pages_linkeddomain feefo.com
2016-07-06 insert contact_pages_linkeddomain feefo.com
2016-07-06 insert index_pages_linkeddomain feefo.com
2016-01-05 delete address Suite 8-9, Wilson House John Wilson Business Park Whitstable Kent CT5 3QY
2016-01-05 insert address 118 John Wilson Business Park Whitstable Kent CT5 3QT
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-09-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-08-10 delete about_pages_linkeddomain prositehosting.co.uk
2015-08-10 insert address 118 John Wilson Business Park Harvey Drive Whitstable Kent CT5 3QT
2015-08-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update statutory_documents 22/06/15 FULL LIST
2015-03-10 update website_status IndexPageFetchError => OK
2015-03-10 delete source_ip 88.208.252.80
2015-03-10 insert source_ip 88.208.252.82
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-09 update website_status OK => IndexPageFetchError
2014-09-07 delete address 154 MORTIMER STREET HERNE BAY KENT ENGLAND CT6 5DU
2014-09-07 insert address 154 MORTIMER STREET HERNE BAY KENT CT6 5DU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-09-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-08-14 update statutory_documents 22/06/14 FULL LIST
2014-06-06 insert about_pages_linkeddomain prositehosting.co.uk
2014-06-06 insert index_pages_linkeddomain prositehosting.co.uk
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-27 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL LOVE
2013-06-27 update statutory_documents 22/06/13 FULL LIST
2013-06-27 update statutory_documents 27/06/13 STATEMENT OF CAPITAL GBP 20000
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-21 insert sic_code 65120 - Non-life insurance
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-06 delete phone 0845 606 1234
2013-05-06 insert phone 0800 111 6768
2013-05-06 insert terms_pages_linkeddomain fca.org.uk
2013-03-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 22/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 22/06/11 FULL LIST
2011-06-06 update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 19000
2011-05-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 22/06/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DOBBIE / 22/06/2010
2010-03-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 48-49 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3QY
2009-09-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN HUMPHRISS
2009-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD DOBBIE / 22/06/2009
2009-07-20 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD DOBBIE
2008-07-18 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-16 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-27 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents NC INC ALREADY ADJUSTED 15/11/05
2005-11-25 update statutory_documents £ NC 1000/20000 15/11/
2005-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION