Date | Description |
2025-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES |
2024-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041756300003 |
2024-09-03 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 31/03/2024 |
2024-08-03 |
insert alias Global Technology Solutions (GTS) |
2024-05-24 |
delete index_pages_linkeddomain wikipedia.org |
2024-05-24 |
delete source_ip 172.67.205.215 |
2024-05-24 |
delete source_ip 104.21.52.245 |
2024-05-24 |
insert source_ip 172.67.71.82 |
2024-05-24 |
insert source_ip 104.26.12.209 |
2024-05-24 |
insert source_ip 104.26.13.209 |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES |
2024-03-07 |
delete address Unit 19
Basepoint Business Centre
Caxton Close
Andover
Hampshire
SP10 3FG |
2024-03-07 |
delete address Unit 19, Basepoint
Business Centre
Caxton Close
Andover, SP10 3FG |
2024-03-07 |
delete phone 01264 326419 |
2024-03-07 |
delete phone 49190015 |
2024-03-07 |
delete phone 49203674 |
2024-03-07 |
delete source_ip 151.101.2.159 |
2024-03-07 |
insert about_pages_linkeddomain facebook.com |
2024-03-07 |
insert about_pages_linkeddomain wikipedia.org |
2024-03-07 |
insert address Kingsgate House
Second Floor West Wing
Newbury Road
Andover
Hampshire
SP10 4DU |
2024-03-07 |
insert client_pages_linkeddomain facebook.com |
2024-03-07 |
insert contact_pages_linkeddomain facebook.com |
2024-03-07 |
insert index_pages_linkeddomain facebook.com |
2024-03-07 |
insert management_pages_linkeddomain facebook.com |
2024-03-07 |
insert phone 01264 600400 |
2024-03-07 |
insert service_pages_linkeddomain facebook.com |
2024-03-07 |
insert source_ip 172.67.205.215 |
2024-03-07 |
insert source_ip 104.21.52.245 |
2024-03-07 |
update person_description Gemma Pearce => Gemma Pearce |
2024-03-07 |
update primary_contact Unit 19
Basepoint Business Centre
Caxton Close
Andover
Hampshire
SP10 3FG => Kingsgate House
Second Floor West Wing
Newbury Road
Andover
Hampshire
SP10 4DU |
2024-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/23 |
2024-01-24 |
update statutory_documents PREVSHO FROM 30/03/2024 TO 31/12/2023 |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA FARMER |
2023-10-07 |
delete address SECOND FLOOR WEST WING, KINGSGATE NEWBURY ROAD ANDOVER ENGLAND SP10 4DU |
2023-10-07 |
insert address KINGSGATE HOUSE SECOND FLOOR WEST WING, NEWBURY ROAD ANDOVER ENGLAND SP10 4DU |
2023-10-07 |
update registered_address |
2023-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2023 FROM
SECOND FLOOR WEST WING, KINGSGATE
NEWBURY ROAD
ANDOVER
SP10 4DU
ENGLAND |
2023-06-07 |
delete address UNIT 19 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
2023-06-07 |
insert address SECOND FLOOR WEST WING, KINGSGATE NEWBURY ROAD ANDOVER ENGLAND SP10 4DU |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM
UNIT 19 BASEPOINT BUSINESS CENTRE
CAXTON CLOSE
ANDOVER
HAMPSHIRE
SP10 3FG |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES |
2022-12-25 |
delete about_pages_linkeddomain wbenc.org |
2022-12-25 |
insert client_pages_linkeddomain wikipedia.org |
2022-12-25 |
insert phone 49190015 |
2022-12-25 |
insert phone 49203674 |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES |
2022-08-12 |
delete industry_tag IT Recruitment IT |
2022-08-12 |
insert index_pages_linkeddomain wikipedia.org |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-06-28 |
delete about_pages_linkeddomain geotargetingwp.com |
2022-06-28 |
delete contact_pages_linkeddomain geotargetingwp.com |
2022-06-28 |
delete index_pages_linkeddomain geotargetingwp.com |
2022-06-28 |
delete service_pages_linkeddomain geotargetingwp.com |
2022-06-28 |
insert industry_tag IT Recruitment IT |
2022-05-26 |
insert about_pages_linkeddomain wbenc.org |
2022-05-26 |
insert career_pages_linkeddomain wikipedia.org |
2022-05-26 |
insert service_pages_linkeddomain wikipedia.org |
2022-04-21 |
delete source_ip 167.99.93.26 |
2022-04-21 |
insert about_pages_linkeddomain geotargetingwp.com |
2022-04-21 |
insert career_pages_linkeddomain geotargetingwp.com |
2022-04-21 |
insert client_pages_linkeddomain geotargetingwp.com |
2022-04-21 |
insert contact_pages_linkeddomain geotargetingwp.com |
2022-04-21 |
insert index_pages_linkeddomain geotargetingwp.com |
2022-04-21 |
insert service_pages_linkeddomain geotargetingwp.com |
2022-04-21 |
insert source_ip 151.101.2.159 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-02-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2022-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete company_previous_name STARGAZER I.T. LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-05-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2018-10-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-22 => 2018-12-30 |
2018-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MISS ALICIA FARMER |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-22 |
2017-12-22 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2014-10-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-05-12 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-03-18 |
update statutory_documents 24/02/16 FULL LIST |
2016-01-07 |
update account_ref_month 10 => 3 |
2016-01-07 |
update accounts_next_due_date 2016-07-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016 |
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 |
2015-07-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-07 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-23 |
update statutory_documents 24/02/15 FULL LIST |
2015-01-13 |
update statutory_documents 08/01/15 STATEMENT OF CAPITAL GBP 22100 |
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 |
2014-07-30 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 21100 |
2014-07-15 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 19 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE UNITED KINGDOM SP10 3FG |
2014-05-07 |
insert address UNIT 19 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-05-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-04-08 |
update statutory_documents 24/02/14 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 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
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 |
2013-02-28 |
update statutory_documents 24/02/13 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 24/02/12 FULL LIST |
2012-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
UNIT 22 BUDE BUSINESS CENTRE
KINGS HILL INDUSTRIAL ESTATE
BUDE
CORNWALL
EX23 8QN
UNITED KINGDOM |
2011-05-16 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 24/02/11 FULL LIST |
2011-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM
WILLOW GRANGE
POUGHILL
BUDE
CORNWALL
EX23 9EL |
2010-05-25 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents 24/02/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LESLEY ELLIOTT / 24/02/2010 |
2010-01-08 |
update statutory_documents PREVEXT FROM 30/04/2009 TO 31/10/2009 |
2009-04-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KRAIG ELLIS |
2009-04-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KRAIG ELLIS |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/08 |
2008-02-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents SECRETARY RESIGNED |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-18 |
update statutory_documents SECRETARY RESIGNED |
2007-10-15 |
update statutory_documents COMPANY NAME CHANGED
SAPPHIRE IT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 15/10/07 |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
2 MEADOW WAY
SHILTON PARK
CARTERTON
OXFORDSHIRE OX18 1JP |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS |
2004-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/04 FROM:
4 WAYNE CLOSE
ABBEY MEADS
SWINDON
WILTSHIRE SN25 4YF |
2003-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-07 |
update statutory_documents SECRETARY RESIGNED |
2003-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 24/02/03; NO CHANGE OF MEMBERS |
2003-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/03 FROM:
44 STANDEN WAY
ST ANDREWS RIDGE
SWINDON
WILTSHIRE SN25 4YF |
2002-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
2001-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
CHAMPSI VOEGT CONSULTING
CARRADINE HOUSE
237 REGENTS PARK ROAD
LONDON N3 3LF |
2001-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-09 |
update statutory_documents COMPANY NAME CHANGED
STARGAZER I.T. LIMITED
CERTIFICATE ISSUED ON 09/04/01 |
2001-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/01 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL BS8 2XN |
2001-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents SECRETARY RESIGNED |
2001-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |