G.E.M.S. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewNotification of Hunloke Investments Limited as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 NewTermination of appointment of Elaine Hendry as a secretary on 2025-06-06

View Document

12/06/2512 June 2025 NewAppointment of Mr Adam Ross Howitt as a director on 2025-06-06

View Document

12/06/2512 June 2025 NewCessation of Jjames Hendry as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

12/06/2512 June 2025 NewRegistration of charge SC2012880002, created on 2025-06-06

View Document

12/06/2512 June 2025 NewTermination of appointment of James Hendry as a director on 2025-06-06

View Document

10/06/2510 June 2025 NewRegistration of charge SC2012880001, created on 2025-06-06

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 14 SHEPFORD PLACE COATBRIDGE LANARKSHIRE ML5 1RS

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDRY / 01/11/2013

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

25/08/1325 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 10 31 NURSERIES ROAD BAILLIESTON DISTRIBUTION CENTRE BAILLIESTON GLASGOW LANARKSHRIE G69 6UL

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDRY / 11/08/2011

View Document

22/11/1122 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE HENDRY / 11/08/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDRY / 01/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT 10 31 NURSERIES ROAD BAILLIESTON DISTRIBUTION CENTRE BAILLIESTON GLASGOW LANARKSHIRE G69 6UL

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/03/0230 March 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information