Date | Description |
2025-03-11 |
update statutory_documents DIRECTOR APPOINTED MR VICTOR MANUEL MARTINEZ GARCIA |
2025-03-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDRES DIEZ MOLINA |
2025-03-10 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ADRIAN PILE |
2025-03-10 |
update statutory_documents DIRECTOR APPOINTED MR JOSE JACINTO MONGE BRAVO |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RAE |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORLEY |
2025-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORLEY |
2025-01-14 |
insert about_pages_linkeddomain stratos.training |
2025-01-14 |
insert career_pages_linkeddomain stratos.training |
2025-01-14 |
insert contact_pages_linkeddomain stratos.training |
2025-01-14 |
insert index_pages_linkeddomain stratos.training |
2025-01-14 |
insert management_pages_linkeddomain stratos.training |
2025-01-14 |
insert terms_pages_linkeddomain stratos.training |
2025-01-14 |
update website_status FlippedRobots => OK |
2024-12-23 |
update website_status OK => FlippedRobots |
2024-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
2024-10-21 |
update website_status FlippedRobots => OK |
2024-10-14 |
update website_status OK => FlippedRobots |
2024-09-12 |
update website_status FlippedRobots => OK |
2024-08-28 |
update website_status OK => FlippedRobots |
2024-05-24 |
delete index_pages_linkeddomain cookie-script.com |
2024-05-24 |
delete index_pages_linkeddomain microsoft.com |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
2024-04-13 |
update website_status OK => FlippedRobots |
2024-03-13 |
delete general_emails in..@global-ats.com |
2024-03-13 |
delete address Hangar 35
Gloucestershire Airport
Cheltenham
England
GL51 6SR |
2024-03-13 |
delete alias Global Aviation Training Services |
2024-03-13 |
delete email in..@global-ats.com |
2024-03-13 |
delete index_pages_linkeddomain facebook.com |
2024-03-13 |
delete index_pages_linkeddomain twitter.com |
2024-03-13 |
delete index_pages_linkeddomain youtube.com |
2024-03-13 |
delete phone +44 (0) 1452 715630 |
2024-03-13 |
delete source_ip 18.135.112.200 |
2024-03-13 |
insert index_pages_linkeddomain cookie-script.com |
2024-03-13 |
insert index_pages_linkeddomain google.com |
2024-03-13 |
insert index_pages_linkeddomain microsoft.com |
2024-03-13 |
insert source_ip 20.90.134.3 |
2024-03-13 |
update founded_year 1960 => null |
2024-03-13 |
update primary_contact Hangar 35
Gloucestershire Airport
Cheltenham
England
GL51 6SR => null |
2024-02-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER MCKAY RAE |
2024-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COGHLAN |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/23 |
2023-09-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/23 |
2023-09-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/23 |
2023-09-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/23 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, 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 |
2022-10-26 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/22 |
2022-10-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/22 |
2022-10-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/22 |
2022-10-26 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/22 |
2022-10-25 |
delete partner ATSEP Training LLC |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/21 |
2022-02-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/21 |
2022-01-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/21 |
2022-01-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/21 |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
2021-09-07 |
delete address CLAYTON MANOR VICTORIA GARDENS BURGESS HILL ENGLAND RH15 9NB |
2021-09-07 |
insert address 41-47 SEABOURNE ROAD BOURNEMOUTH ENGLAND BH5 2HU |
2021-09-07 |
update registered_address |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-05-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
CLAYTON MANOR VICTORIA GARDENS
BURGESS HILL
RH15 9NB
ENGLAND |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 04/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WILLIAMS / 04/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MORLEY / 04/08/2021 |
2021-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MORLEY / 04/08/2021 |
2021-07-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/20 |
2021-07-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/20 |
2021-07-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/20 |
2021-06-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/20 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 6 => 7 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075964730007 |
2021-02-25 |
delete source_ip 35.176.98.241 |
2021-02-25 |
insert source_ip 18.135.112.200 |
2021-01-25 |
insert partner ATSEP Training LLC |
2020-12-07 |
update num_mort_charges 5 => 6 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075964730006 |
2020-09-22 |
delete alias Global ATS Limited |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-06 |
delete source_ip 77.245.78.219 |
2020-06-06 |
insert source_ip 35.176.98.241 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
2020-02-07 |
update account_ref_month 12 => 5 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-02-28 |
2020-01-10 |
update statutory_documents CURREXT FROM 31/12/2019 TO 31/05/2020 |
2019-12-07 |
delete address 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3DA |
2019-12-07 |
insert address CLAYTON MANOR VICTORIA GARDENS BURGESS HILL ENGLAND RH15 9NB |
2019-12-07 |
update reg_address_care_of SHERBORNES SOLICITORS LIMITED => null |
2019-12-07 |
update registered_address |
2019-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM
C/O SHERBORNES SOLICITORS LIMITED
4 ROYAL CRESCENT
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
ENGLAND |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COGHLAN |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS DONALD SHAUN MIMMS |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAMS |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN MORLEY |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEDRIC BELL |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY COLE |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERRICK BECKSMITH |
2019-11-07 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN MORLEY |
2019-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANT GROUP LIMITED |
2019-11-07 |
update statutory_documents CESSATION OF MURRAY CHARLES COLE AS A PSC |
2019-11-05 |
delete about_pages_linkeddomain plus.google.com |
2019-11-05 |
delete career_pages_linkeddomain plus.google.com |
2019-11-05 |
delete contact_pages_linkeddomain plus.google.com |
2019-11-05 |
delete index_pages_linkeddomain plus.google.com |
2019-11-05 |
delete service_pages_linkeddomain plus.google.com |
2019-10-07 |
update num_mort_outstanding 3 => 2 |
2019-10-07 |
update num_mort_satisfied 2 => 3 |
2019-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINDA COLE |
2019-09-06 |
update robots_txt_status learning.global-ats.com: 0 => 404 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
2018-12-16 |
delete source_ip 87.117.252.192 |
2018-12-16 |
insert source_ip 77.245.78.219 |
2018-06-29 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 195711 |
2018-06-29 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 205756 |
2018-06-29 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 208059 |
2018-06-29 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 210362 |
2018-06-29 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 219000 |
2018-05-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
2018-04-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
2018-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 15/03/2018 |
2018-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 15/03/2018 |
2018-01-07 |
update num_mort_charges 4 => 5 |
2018-01-07 |
update num_mort_outstanding 2 => 3 |
2017-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075964730005 |
2017-11-07 |
update num_mort_charges 3 => 4 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075964730004 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-25 |
delete alias Global ATS (GATS) |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-04-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
14 OLDFIELD WOOD
WOKING
SURREY
GU22 8AN
ENGLAND |
2017-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 01/04/2017 |
2017-03-08 |
insert alias Global ATS (GATS) |
2017-03-08 |
update robots_txt_status learning.global-ats.com: 404 => 0 |
2017-03-03 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHRINIVAS AINAPURE |
2017-01-19 |
update website_status FlippedRobots => OK |
2017-01-13 |
update website_status OK => FlippedRobots |
2016-12-20 |
delete address 1 LONDON STREET READING BERKSHIRE RG1 4QW |
2016-12-20 |
insert address 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3DA |
2016-12-20 |
update num_mort_outstanding 3 => 1 |
2016-12-20 |
update num_mort_satisfied 0 => 2 |
2016-12-20 |
update reg_address_care_of null => SHERBORNES SOLICITORS LIMITED |
2016-12-20 |
update registered_address |
2016-12-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/04/16 |
2016-11-30 |
insert alias Global ATS Limited |
2016-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM, 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 28/11/2016 |
2016-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update account_ref_day 30 => 31 |
2016-07-07 |
update account_ref_month 6 => 12 |
2016-07-07 |
update accounts_next_due_date 2017-03-31 => 2016-09-30 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 01/07/2016 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 01/07/2016 |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS AINAPURE / 01/07/2016 |
2016-06-10 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 31/12/2015 |
2016-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD BRAME |
2016-06-07 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-06-07 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-09 |
delete address House 1, Rosebay Gardens
House 2, Brookbank Close |
2016-05-09 |
delete alias Global ATS Limited |
2016-05-09 |
delete registration_number 7596473 |
2016-05-09 |
delete source_ip 88.208.252.206 |
2016-05-09 |
insert address Hangar 35
Gloucestershire Airport
Cheltenham
England
GL51 6SR |
2016-05-09 |
insert alias Global Aviation Training Services (GATS) |
2016-05-09 |
insert index_pages_linkeddomain linkedin.com |
2016-05-09 |
insert index_pages_linkeddomain youtube.com |
2016-05-09 |
insert source_ip 87.117.252.192 |
2016-05-09 |
update founded_year null => 1960 |
2016-05-09 |
update robots_txt_status www.global-ats.com: 404 => 200 |
2016-05-06 |
update statutory_documents 07/04/16 STATEMENT OF CAPITAL GBP 84000 |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW COLLINS |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARPE |
2016-04-27 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-14 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR CEDRIC DESMOND BELL |
2015-06-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-06-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-05-18 |
update statutory_documents 07/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-20 |
delete otherexecutives Rick Sharpe |
2014-11-20 |
delete address Gloucestershire Airport, Cheltenham, GL51 6SP |
2014-11-20 |
delete person Christophe Chanteur |
2014-11-20 |
delete person Peter Cooke |
2014-11-20 |
insert address Gloucestershire Airport, Cheltenham, GL51 6SR |
2014-11-20 |
update person_title Rick Sharpe: Director, International Business; Director International Business => Director, International Operations |
2014-11-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-09-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY SHARPE |
2014-08-19 |
insert ceo Shrinivas Ainapure |
2014-08-19 |
insert otherexecutives Rick Sharpe |
2014-08-19 |
delete address Cecil Pashley Way
Shoreham Airport
Shoreham
West Sussex
BN43 5FF
United Kingdom |
2014-08-19 |
delete person Lindsay Midali |
2014-08-19 |
insert person Christophe Chanteur |
2014-08-19 |
insert person Matt Botell |
2014-08-19 |
insert person Rick Sharpe |
2014-08-19 |
insert person Shrinivas Ainapure |
2014-08-19 |
update person_description Janette Thurston => Janette Thurston |
2014-08-19 |
update person_description Marcus S. Mimms => Marcus S. Mimms |
2014-08-19 |
update person_description Murray Cole => Murray Cole |
2014-08-19 |
update person_title Adam Mullins: UK Chief Instructor => UK Chief Instructor; Instructor; Chief |
2014-08-19 |
update person_title Andy Cameron: Director Colleges & Courses => College & Courses Manager |
2014-08-19 |
update person_title Chris Waldron: Head ACU Operator => Simulator Support Manager |
2014-08-19 |
update person_title Janette Thurston: CAA College Manager / Gloucestershire ATC College Manager Janette Thurston, Works Closely With Students Attending UK CAA Courses and Their Employers. She Is Responsible.; Gloucestershire ATC College Manager => Administrative Manager and Student Welfare; Administrative and Student Welfare Manager Janette Thurston, Works Closely With Both UK and International Students, and Their Employers |
2014-08-19 |
update person_title Peter Cooke: Aviation Training Manager; International Aviation Training Manager at Global 's International Aviation => Aviation Training Manager; International Aviation Training Manager |
2014-08-19 |
update person_title Richard Barker: System Support & Development => IT Manager |
2014-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-02 |
update statutory_documents 24/06/14 STATEMENT OF CAPITAL GBP 84000 |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED JACINDA HELEN COLE |
2014-06-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-06-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-05-20 |
update statutory_documents SAIL ADDRESS CREATED |
2014-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-05-20 |
update statutory_documents 07/04/14 FULL LIST |
2014-05-20 |
update statutory_documents 30/06/13 STATEMENT OF CAPITAL GBP 69000 |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SIDDOWAY |
2014-05-15 |
delete otherexecutives Marcus S. Mimms |
2014-05-15 |
delete personal_emails al..@global-ats.com |
2014-05-15 |
delete address House 2, Brookbank Close
House 1, Rosebay Gardens
ICAO Training Centre |
2014-05-15 |
delete email al..@global-ats.com |
2014-05-15 |
delete fax + 44 (0) 1273 467 339 |
2014-05-15 |
delete fax 01452 715 649 |
2014-05-15 |
delete phone +44 (0) 1273 467 333 |
2014-05-15 |
delete phone 01452 715 630 |
2014-05-15 |
insert address House 1, Rosebay Gardens
House 2, Brookbank Close
House 3, Pinewood Drive |
2014-05-15 |
update person_title Marcus S. Mimms: Director of Technology => General Manager |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR SHRINIVAS AINAPURE |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
delete cfo Paul Becksmith |
2013-10-31 |
delete address House 2, Rosebay Gardens
House 1, Rosebay Gardens
ICAO Training Centre |
2013-10-31 |
delete person Don Brame |
2013-10-31 |
delete person Martin Thomas |
2013-10-31 |
delete person Nick Porter |
2013-10-31 |
delete person Paul Becksmith |
2013-10-31 |
insert address House 2, Brookbank Close
House 1, Rosebay Gardens
ICAO Training Centre |
2013-06-26 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-26 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-03-31 |
2013-06-23 |
update account_ref_month 4 => 6 |
2013-06-23 |
update accounts_next_due_date 2013-01-07 => 2013-01-31 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-05-22 |
update statutory_documents 07/04/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-11 |
insert person Adam Mullins |
2012-11-11 |
update person_title Janette Thurston |
2012-11-11 |
update person_title Marcus S. Mimms |
2012-11-11 |
update person_title Nick Porter |
2012-11-11 |
update person_title Richard Barker |
2012-10-22 |
update statutory_documents PREVEXT FROM 30/04/2012 TO 30/06/2012 |
2012-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-27 |
update statutory_documents 07/04/12 FULL LIST |
2011-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-06-15 |
update statutory_documents DIRECTOR APPOINTED MR MURRAY COLE |
2011-06-15 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 25000 |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY PEARS |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED |
2011-05-31 |
update statutory_documents COMPANY NAME CHANGED YOURCO 240 LIMITED
CERTIFICATE ISSUED ON 31/05/11 |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ALAN PAUL SIDDOWAY |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED MR DONALD BRAME |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW FRANCIS COLLINS |
2011-05-26 |
update statutory_documents SECRETARY APPOINTED MR DERRICK PAUL BECKSMITH |
2011-04-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |