GEMSPAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Change of details for Mr Nicholas Simon Parker as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Aldona Parker on 2022-12-21

View Document

23/12/2223 December 2022 Director's details changed for Mr Nicholas Simon Parker on 2022-12-21

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

29/12/2129 December 2021 Director's details changed for Mr Nicholas Simon Parker on 2021-12-21

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/06/2021 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 29/05/2020

View Document

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

View Accounts

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP UNITED KINGDOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PARKER / 09/01/2017

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 ADOPT ARTICLES 09/01/2017

View Document

01/12/171 December 2017 09/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1724 January 2017 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED ALDONA PARKER

View Document

09/01/179 January 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/12/1622 December 2016 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