Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA CLAYTONSMITH |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address D48 KNOWLEDGE BUSINESS CENTRE INFOLAB 21 LANCASTER UNIVERSITY LANCASTER ENGLAND LA1 4WA |
2021-02-07 |
insert address UNIT 5 GHYLL WAY AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE ENGLAND BD23 2TZ |
2021-02-07 |
update registered_address |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BIRDSALL / 28/01/2021 |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BIRDSALL / 29/01/2021 |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PINESH MEHTA / 25/01/2021 |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK REMDE / 25/01/2021 |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW CHESTER / 25/01/2021 |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA CATHERINE CLAYTONSMITH / 25/01/2021 |
2021-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM
D48 KNOWLEDGE BUSINESS CENTRE INFOLAB 21
LANCASTER UNIVERSITY
LANCASTER
LA1 4WA
ENGLAND |
2021-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW CHESTER / 13/03/2020 |
2021-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GAIST HOLDINGS LIMITED / 21/01/2021 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update account_ref_month 5 => 3 |
2020-06-07 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2020-05-19 |
update statutory_documents PREVSHO FROM 31/05/2020 TO 31/03/2020 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
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 |
2020-02-27 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA CATHERINE CLAYTONSMITH / 31/10/2019 |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED DR STEPHEN MARK REMDE |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR PINESH MEHTA |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ANDREW CHESTER |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MS PAULA CATHERINE CLAYTONSMITH |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2019-02-19 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-07-07 |
update num_mort_outstanding 1 => 0 |
2018-07-07 |
update num_mort_satisfied 0 => 1 |
2018-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069054110001 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-12 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GAIST HOLDINGS LIMITED / 29/03/2017 |
2017-08-23 |
update statutory_documents CESSATION OF STEPHEN PAUL BIRDSALL AS A PSC |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, 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 |
2017-01-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update num_mort_charges 0 => 1 |
2017-01-07 |
update num_mort_outstanding 0 => 1 |
2016-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069054110001 |
2016-07-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-02 |
update statutory_documents 14/05/16 FULL LIST |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HYDE |
2016-05-12 |
delete address POP HALL FARM BAY HORSE LANE CATFORTH PRESTON PR4 0HN |
2016-05-12 |
insert address D48 KNOWLEDGE BUSINESS CENTRE INFOLAB 21 LANCASTER UNIVERSITY LANCASTER ENGLAND LA1 4WA |
2016-05-12 |
update registered_address |
2016-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
POP HALL FARM BAY HORSE LANE
CATFORTH
PRESTON
PR4 0HN |
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 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address POP HALL FARM BAY HORSE LANE CATFORTH PRESTON ENGLAND PR4 0HN |
2015-07-07 |
insert address POP HALL FARM BAY HORSE LANE CATFORTH PRESTON PR4 0HN |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-26 |
update statutory_documents 14/05/15 FULL LIST |
2015-04-20 |
update statutory_documents 02/03/15 STATEMENT OF CAPITAL GBP 2.0 |
2015-03-18 |
update statutory_documents SUB DIVIDE SHARES 02/03/2015 |
2015-03-18 |
update statutory_documents SUB-DIVISION
02/03/15 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE HYDE / 03/03/2015 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address OFFICE 6 EVANS BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE FY4 3RL |
2014-09-07 |
insert address POP HALL FARM BAY HORSE LANE CATFORTH PRESTON ENGLAND PR4 0HN |
2014-09-07 |
update registered_address |
2014-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
OFFICE 6 EVANS BUSINESS CENTRE
SYCAMORE TRADING ESTATE
BLACKPOOL
LANCASHIRE
FY4 3RL |
2014-06-07 |
delete address OFFICE 6 EVANS BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE ENGLAND FY4 3RL |
2014-06-07 |
insert address OFFICE 6 EVANS BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE FY4 3RL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-15 |
update statutory_documents 14/05/14 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 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BIRDSALL / 01/08/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-26 |
update statutory_documents 14/05/13 FULL LIST |
2013-06-25 |
delete address 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ |
2013-06-25 |
insert address OFFICE 6 EVANS BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE ENGLAND FY4 3RL |
2013-06-25 |
update registered_address |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
insert company_previous_name GAIST TELECOM LIMITED |
2013-06-22 |
update name GAIST TELECOM LIMITED => GAIST SOLUTIONS LIMITED |
2013-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
54 CAUNCE STREET
BLACKPOOL
LANCASHIRE
FY1 3LJ |
2012-10-16 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents COMPANY NAME CHANGED GAIST TELECOM LIMITED
CERTIFICATE ISSUED ON 16/08/12 |
2012-05-17 |
update statutory_documents 14/05/12 FULL LIST |
2012-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-07-08 |
update statutory_documents 14/05/11 FULL LIST |
2011-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-06-09 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE HYDE / 14/05/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BIRDSALL / 14/05/2010 |
2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MARK LEE HYDE |
2009-05-29 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL BIRDSALL |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |