This company is commonly known as Gaist Technologies Limited. The company was founded 11 years ago and was given the registration number 08256674. The firm's registered office is in LANCASTER. You can find them at D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | GAIST TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 08256674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, England, LA1 4WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ | Director | 12 January 2013 | Active |
Inglewood, The Courtyard, Moorhouse, Carlisle, United Kingdom, CA5 6EX | Director | 17 October 2012 | Active |
D48 Knowledge Business Centre, Infolab 21, Lancaster University, Lancaster, England, LA1 4WA | Director | 12 January 2013 | Active |
D48 Knowledge Business Centre, Infolab 21, Lancaster University, Lancaster, England, LA1 4WA | Director | 31 December 2013 | Active |
Gaist Holdings Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Ghyll Way, Skipton, England, BD23 2TZ |
Nature of control | : |
|
Mr Stephen Paul Birdsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Overton Crofts, High Bradley Lane, Keighley, England, BD20 9ES |
Nature of control | : |
|
Dr Ben Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | D48 Knowledge Business Centre, Infolab 21, Lancaster, England, LA1 4WA |
Nature of control | : |
|
Mr Mark Lee Hyde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pophall Farm, Bayhorse Lane, Preston, England, PR4 0HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.