GEMSITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Registered office address changed from 4 Beaufort West Bath BA1 6QB to 18 Minster Way Bath BA2 6RH on 2024-12-02

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/06/2317 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB

View Document

15/09/1415 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 200

View Document

01/06/111 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 155

View Document

31/05/1131 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 145

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JULIAN SWANN / 29/07/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW KNOTT

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 6 UNION ROAD CHIPPENHAM WILTSHIRE SN15 1HW

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY GAYNOR LEVERETT JAQUES

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY APPOINTED ANDREW JAMES KNOTT

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 £ NC 2/100 30/06/03

View Document

19/07/0319 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 213 ALISON ROAD BROOMHILL BRISTOL BS4 4PA

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 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