GEM SECURITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Michelle Bennett as a director on 2025-07-25

View Document

15/05/2515 May 2025 Change of details for Computerised & Digital Security Systems Limited as a person with significant control on 2016-04-06

View Document

14/05/2514 May 2025 Change of details for Computerised & Digital Security Systems Limited as a person with significant control on 2023-03-03

View Document

17/04/2517 April 2025 Appointment of Mr Peter Schieser as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

07/11/237 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

03/03/233 March 2023 Registered office address changed from Penbwch Isaf Farm Penycoedcae Road Penycoedcae Pontypridd CF37 1PU to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 2023-03-03

View Document

03/03/233 March 2023 Register inspection address has been changed to 2 New Street Square London EC4A 3BZ

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of Simon Anthony Moon as a director on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Andrew Williams as a director on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of James Paul Earnshaw as a director on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Richard Lek as a director on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Mr Richard Hilton Jones as a director on 2022-11-18

View Document

31/10/2231 October 2022 Satisfaction of charge 024645020003 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 024645020004 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024645020005

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

22/10/2022 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/11/185 November 2018 CURRSHO FROM 31/03/2019 TO 31/01/2019

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024645020005

View Document

15/08/1615 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 10-12 DUNRAVEN PLACE BRIDGEND MIDGLAM, CF31 1JD

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CARD

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR SIMON ANTHONY MOON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA DEACON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CARD

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024645020003

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024645020004

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/145 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR CARD / 08/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR CARD / 08/01/2013

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1224 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR CARD / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS BARBARA ANN DEACON

View Document

03/02/103 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN DEACON

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 £ NC 1000/75000 29/07/

View Document

25/06/9125 June 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 COMPANY NAME CHANGED PLUSHOUR LIMITED CERTIFICATE ISSUED ON 02/03/90

View Document

01/03/901 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/90

View Document

27/02/9027 February 1990 ALTER MEM AND ARTS 15/02/90

View Document

29/01/9029 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information