GEM U.K. MAILING SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/12/2222 December 2022 Termination of appointment of Ged Taylor as a director on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR MARK SMITH

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/12/1924 December 2019 ALTER ARTICLES 16/12/2019

View Document

24/12/1924 December 2019 ARTICLES OF ASSOCIATION

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018107740004

View Document

01/11/191 November 2019 30/07/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

02/09/192 September 2019 ADOPT ARTICLES 31/07/2019

View Document

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 113-117 C/O BEVAN KIDWELL LLP FARRINGDON ROAD LONDON, EC1R 3BX ENGLAND

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS HELEN BEVAN

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MAILING ROOM HOLDINGS LIMITED

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 2 TARLETON OFFICE PARK WINDGATE TARLETON PRESTON LANCASHIRE PR4 6JF

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR GED TAYLOR

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR IAN CHARLES DAVIDSON

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR GEORGE WILLIAM BEVAN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER CROLY

View Document

01/08/191 August 2019 CESSATION OF MICHAEL JACQUES AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACQUES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY KAREN JACQUES

View Document

01/08/191 August 2019 CESSATION OF ALEXANDER GRANT MUIR AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUIR

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACQUES / 04/09/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN JACQUES / 04/09/2015

View Document

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM ROWAN HOUSE, 9 ROWAN GROVE CHORLEY LANCASHIRE PR6 7BQ

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRANT MUIR / 10/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACQUES / 21/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRANT MUIR / 21/08/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: UNIT 7 CLARENCE ST CHORLEY LANCS PR7 2AT

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED GEM COMPUTER FORMS EQUIPMENT LIM ITED CERTIFICATE ISSUED ON 26/05/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 AUDITOR'S RESIGNATION

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 £ IC 800/400 01/10/90 £ SR 400@1=400

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

08/10/908 October 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/90

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: UNIT 1 CLARENCE STREET CHORLEY LANCS

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/08/8613 August 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

24/04/8424 April 1984 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