GEMINI OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Change of details for Automated Systems Group Limited as a person with significant control on 2024-07-01

View Document

09/08/249 August 2024 Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 2024-08-09

View Document

01/02/241 February 2024 Termination of appointment of Mohammed Ramzan as a director on 2024-01-19

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Paul Bruce Derry as a director on 2023-03-08

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

14/11/2214 November 2022 Appointment of Mr Duncan Gavin Forsyth as a director on 2022-09-09

View Document

14/11/2214 November 2022 Appointment of Mr Paul Bruce Derry as a director on 2022-09-09

View Document

14/11/2214 November 2022 Appointment of Mr Mohammed Ramzan as a director on 2022-09-09

View Document

14/11/2214 November 2022 Termination of appointment of Warren Levison as a director on 2022-09-09

View Document

11/11/2211 November 2022 Notification of Automated Systems Group Limited as a person with significant control on 2022-09-09

View Document

11/11/2211 November 2022 Cessation of Warren Levison as a person with significant control on 2022-09-09

View Document

11/11/2211 November 2022 Registered office address changed from Highland House the Broadway London SW19 1NE England to No.1 London Bridge London SE1 9BG on 2022-11-11

View Document

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

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

24/12/2124 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN LEVISON

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM BANK CHAMBERS 1-5 WANDSWORTH ROAD VAUXHALL LONDON SW8 2LN ENGLAND

View Document

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

View Accounts

21/12/1821 December 2018 CESSATION OF GEMINI MANAGERIAL SERVICES LTD AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045650150001

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SICKLIN

View Document

21/12/1721 December 2017 CESSATION OF PAUL SICKLIN AS A PSC

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / GEMINI MANGERIAL SERVICES LTD / 19/12/2017

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMINI MANGERIAL SERVICES LTD

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR WARREN LEVISON

View Document

19/12/1719 December 2017 CESSATION OF SUSAN CAROLE SICKLIN AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SICKLIN / 14/06/2017

View Document

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

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 51 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4EA ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLE SICKLIN / 15/02/2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROLE SICKLIN / 15/02/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SICKLIN / 15/02/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SICKLIN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN SICKLIN

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 14 THE MANOR REGENTS DRIVE REPTON PARK WOODFORD GREEN ESSEX IG8 8RT ENGLAND

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

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SICKLIN / 21/11/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 251 FENCEPIECE ROAD CHIGWELL ESSEX IG7 5DX

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SICKLIN / 10/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLE SICKLIN / 10/10/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLE SICKLIN / 10/10/2013

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLE SICKLIN / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SICKLIN / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

16/10/0216 October 2002 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