GALLICO SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-06 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, 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
2023-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRENCH
2023-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH KATHRYN FRENCH / 08/03/2021
2023-02-10 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-03-09 update statutory_documents DIRECTOR APPOINTED MR PAUL PHILLIP SIMON FRENCH
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FRENCH
2020-11-16 update statutory_documents CONSOLIDATION 23/10/20
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KATHRYN FRENCH
2020-10-26 update statutory_documents CESSATION OF PAUL PHILLIP SIMON FRENCH AS A PSC
2020-10-23 update statutory_documents DIRECTOR APPOINTED MRS SARAH KATHRYN FRENCH
2020-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FRENCH
2020-08-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-01 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-07 delete address UNIT 2 5 HOMEFIELD ROAD HAVERHILL SUFFOLK ENGLAND
2019-08-07 insert address UNIT 3 HAZEL STUB DEPOT CAMPS ROAD HAVERHILL SUFFOLK UNITED KINGDOM CB9 9AF
2019-08-07 update registered_address
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT 2 5 HOMEFIELD ROAD HAVERHILL SUFFOLK ENGLAND
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-06 delete address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5JL
2018-12-06 insert address UNIT 2 5 HOMEFIELD ROAD HAVERHILL SUFFOLK ENGLAND
2018-12-06 update registered_address
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-23 delete source_ip 217.160.122.43
2017-06-23 insert source_ip 217.160.0.16
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-08 delete address 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX
2017-02-08 insert address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5JL
2017-02-08 update reg_address_care_of PAUL A. HILL & CO. => null
2017-02-08 update registered_address
2017-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O PAUL A. HILL & CO. 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-28 delete source_ip 217.160.240.194
2016-07-28 insert source_ip 217.160.122.43
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-07 update statutory_documents 25/05/16 FULL LIST
2016-01-27 update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 100
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-06 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-29 update statutory_documents 25/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 3 BULL LANE ST. IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5AX
2014-07-07 insert address 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-17 delete source_ip 93.184.220.60
2014-06-17 insert source_ip 217.160.240.194
2014-06-12 update statutory_documents 25/05/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-25 => 2015-02-28
2014-01-16 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRENCH / 18/12/2013
2013-07-01 insert sic_code 43210 - Electrical installation
2013-07-01 update returns_last_madeup_date null => 2013-05-25
2013-07-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-21 insert company_previous_name GALLICO ICO SYSTEMS LIMITED
2013-06-21 update name GALLICO ICO SYSTEMS LIMITED => GALLICO SYSTEMS LIMITED
2013-06-18 update statutory_documents 25/05/13 FULL LIST
2012-06-27 update statutory_documents COMPANY NAME CHANGED GALLICO ICO SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/06/12
2012-06-21 update statutory_documents CHANGE OF NAME 07/06/2012
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION