GEMTEX HEATING 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
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

04/11/244 November 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

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/11/238 November 2023 Director's details changed for Mr Ben Browne on 2023-11-08

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

01/03/221 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Change of details for Mr Simon Andrew Douthwaite as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Simon Andrew Douthwaite on 2021-12-06

View Document

07/10/217 October 2021 Change of details for Mr Simon Andrew Douthwaite as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Simon Andrew Douthwaite as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Simon Andrew Douthwaite on 2021-10-06

View Document

06/10/216 October 2021 Secretary's details changed for Mr Simon Andrew Douthwaite on 2021-10-06

View Document

06/10/216 October 2021 Notification of Benjamin Oliver Browne as a person with significant control on 2021-10-06

View Document

05/10/215 October 2021 Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to Suite 7 Wessex House St. Leonards Road Bournemouth BH8 8QS on 2021-10-05

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITFIELD

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 30/08/17 STATEMENT OF CAPITAL GBP 3

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR BEN BROWNE

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DAVID JAMES WHITFIELD

View Document

04/10/174 October 2017 ADOPT ARTICLES 13/09/2017

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED GEMTEX INTELLIGENT HEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/08/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 12 WALDBY COURT NEVILE CLOSE CRAWLEY RH11 8QF ENGLAND

View Document

14/02/1714 February 2017 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