DAVID GEE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 DIRECTOR APPOINTED MR BENJAMIN EDWARD OLSON

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MRS CHARLOTTE ELIZABETH OLSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GEE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE GEE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GEE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEE

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM VALLON HOUSE VANTAGE COURT OFFICE PARK OLD GLOUCESTER ROAD BRISTOL BS16 1FX

View Document

19/09/1119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW GEE / 18/08/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KATHLEEN GEE / 18/08/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID GEE / 18/08/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GEE / 18/08/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O C/O DP ASSOCIATES ACCOUNTANCY LIMITED HURST BARTON HURST MARTOCK SOMERSET TA12 6JU

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 18 August 2009 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM C/O DP ASSOCIATES UNIT 3 ROPE WALK PARRETT WORKS MARTOCK SOMERSET TA12 6AE

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

01/10/081 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

10/09/0810 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

18/12/0318 December 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: HEATHEND COURT HEATHEND WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AS

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 3 ROCKLEAZE ROAD SNEYD PARK BRISTOL BS9 1NF

View Document

09/10/979 October 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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