GEMINI AMPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/05/2522 May 2025 Appointment of Mr Daniel Brian Small as a director on 2025-04-01

View Document

22/05/2522 May 2025 Director's details changed for Mr Jamie Lloyd Dawson on 2025-04-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

10/12/2310 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Jamie Lloyd Dawson on 2022-02-02

View Document

07/02/227 February 2022 Change of details for Mr Jamie Lloyd Dawson as a person with significant control on 2022-02-02

View Document

08/10/218 October 2021 Satisfaction of charge 034371300004 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MR TIMOTHY ALEXANDER DAWSON

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JOHN PAUL NEWMAN

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ALEXANDER DAWSON

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE LLOYD DAWSON / 05/09/2018

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE FINNEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034371300004

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/171 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED GEMINI FIRE MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JAMIE LLOYD DAWSON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LLOYD DAWSON

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILLIPS

View Document

10/07/1710 July 2017 CESSATION OF GEORGE ANDREW PHILLIPS AS A PSC

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWSON

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS ENGLAND

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN COX

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE

View Document

04/09/144 September 2014 DIRECTOR APPOINTED GEORGE ANDREW PHILLIPS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE DAWSON

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034371300003

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR SIMON JOHN HOWELL

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 ADOPT ARTICLES 18/10/2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034371300003

View Document

27/09/1327 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 CURREXT FROM 30/06/2013 TO 30/09/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR. SEAN THOMAS BIRRANE

View Document

21/12/1221 December 2012 SECRETARY APPOINTED PHILIP DAVID BROIDER

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR STEVEN EDWARD RAWLINGS

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ALAN ROBERT COX

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/121 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1126 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LLOYD DAWSON / 08/07/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER DAWSON / 04/05/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 11 June 2010

View Document

07/03/117 March 2011 CURREXT FROM 11/06/2011 TO 30/06/2011

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LLOYD DAWSON / 18/09/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 12-14 HIGH STREET CATERHAM SURREY CR3 5UA

View Document

21/09/1021 September 2010 PREVSHO FROM 30/09/2010 TO 11/06/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER DAWSON / 18/09/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED TIMOTHY ALEXANDER DAWSON

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY LYNN WILSON

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWSON

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT REAKS

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JAMIE LLOYD DAWSON

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 GBP NC 1000/1010 01/04/2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 £ NC 100/1000 24/06/03

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 24/06/03

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 COMPANY NAME CHANGED GEMINI FIRE AND MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 29/06/02

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 60 REEDHAM DRIVE PURLEY SURREY CR2 4DS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 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