GEMMA WEIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LISA WEIR / 01/11/2013

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 01/11/16 STATEMENT OF CAPITAL GBP 2

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DANIEL ELLIS WILLIAMS

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAMS

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LISA WILLIAMS / 01/11/2016

View Document

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

View Accounts

01/01/171 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/11/1522 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS BURGESS / 30/09/2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MISS GEMMA LISA WEIR

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED FRICTION TECHNOLOGY (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WEIR

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES WEIR / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/072 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 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