GIST LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Sean Dowling Jones as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Nicholas Daniel Hay as a director on 2025-03-31

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2023-04-01

View Document

08/01/248 January 2024

View Document

16/10/2316 October 2023 Registration of charge 005026690005, created on 2023-10-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Michael Ian Chambers as a director on 2023-09-30

View Document

05/10/235 October 2023 Appointment of Mr Nicholas Daniel Hay as a director on 2023-09-30

View Document

03/05/233 May 2023 Appointment of Mr Alexander Michael Freudmann as a director on 2023-05-02

View Document

25/04/2325 April 2023 Termination of appointment of George Gordon Wright as a director on 2023-03-31

View Document

14/11/2214 November 2022 Registration of charge 005026690004, created on 2022-10-26

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Registration of charge 005026690003, created on 2022-09-30

View Document

11/10/2211 October 2022 Registration of charge 005026690002, created on 2022-09-30

View Document

07/10/227 October 2022 Director's details changed for Keith Russell on 2022-09-30

View Document

07/10/227 October 2022 Appointment of Mr Lawrence Richard Christensen as a director on 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

07/10/227 October 2022 Appointment of Mr George Gordon Wright as a director on 2022-09-30

View Document

06/10/226 October 2022 Notification of Marks and Spencer (A2B) Limited as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Cessation of Storeshield Limited as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Purchase of own shares.

View Document

06/10/226 October 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Termination of appointment of Susan Kathleen Kelly as a secretary on 2022-09-30

View Document

05/10/225 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

05/10/225 October 2022 Appointment of Nick James Folland as a secretary on 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from Forge 43 Church Street West Woking Surrey GU21 6HT England to Waterside House 35 North Wharf Road London W2 1NW on 2022-10-05

View Document

28/09/2228 September 2022 Full accounts made up to 2022-01-01

View Document

05/04/225 April 2022 Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-05

View Document

01/04/221 April 2022 Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Keith Russell on 2022-04-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GWYNN

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JOHN MATHEW PANIKAR

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACKFIELD

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005026690001

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOUSFIELD

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BOUSFIELD / 14/12/2012

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALISTAIR GWYNN / 30/09/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CHAMBERS / 05/07/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGKINS

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGKINS / 01/03/2012

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BOUSFIELD / 15/07/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KELLY / 01/01/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER BRACKFIELD

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR MICHAEL RICHARD BOUSFIELD

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR MICHAEL IAN CHAMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ANDREW WILLIAM HODGKINS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

29/11/0629 November 2006 AUDITOR'S RESIGNATION

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 £ NC 2001000/2030000 26/0

View Document

03/09/043 September 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

03/09/043 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED 11/06/01

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED 11/06/01

View Document

08/02/038 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 11/06/01

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 11/06/01

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 £ NC 2000000/2001000 11/06/01

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED BOC DISTRIBUTION SERVICES LIMITE D CERTIFICATE ISSUED ON 12/06/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 12/05/98

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/02/955 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 SECRETARY RESIGNED

View Document

12/12/9412 December 1994 NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ALTER MEM AND ARTS 24/11/93

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/01/9115 January 1991 252,366A,386 07/01/91

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED BOC TRANSHIELD LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/90

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/08/8718 August 1987 ADOPT MEM AND ARTS 160787

View Document

25/02/8725 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/12/865 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/831 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

08/07/708 July 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/70

View Document

22/12/5122 December 1951 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company