GEMINI WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Wesley Davenport as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

04/04/254 April 2025 Registered office address changed from 7 Sumpters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5RR England to 13 Sumpters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5RR on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/04/247 April 2024 Termination of appointment of Steven Michael Patis as a director on 2024-04-07

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

18/08/2318 August 2023 Change of details for Mr Michael Leonard Roland as a person with significant control on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR STEVEN MICHAEL PATIS

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PATIS

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATIS / 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

06/08/176 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 1155A LONDON ROAD LEIGH-ON-SEA SS9 3JE

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

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

View Accounts

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ROLAND / 13/03/2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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