GEM SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Ray Williams as a person with significant control on 2025-04-30

View Document

11/07/2511 July 2025 NewDirector's details changed for Raymond Williams on 2025-04-20

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

22/06/2522 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/12/215 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/07/204 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM C/O MCLARENS PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY WILLIAMS

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 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

View Document

26/12/1526 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/07/1420 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/06/1429 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAMS / 01/08/2010

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON LONDON SW11 3AD UNITED KINGDOM

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAMS / 02/10/2009

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: C/O EALING STUDIOS EALING GREEN LONDON W5 5EP

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/12/004 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: REGENT STREET 235/241 REGENT STREET LONDON W1R 8PS

View Document

02/03/992 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 FIRST GAZETTE

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 11 BELVOIR ROAD LONDON SE22 0QY

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

08/04/978 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

06/04/976 April 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 ALTER MEM AND ARTS 03/03/96

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: BURLINGTON HOUSE 40 BURLINGTON STREET EAST BARNET HERTS EN4 8NN

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

17/10/9517 October 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