GEM ENVIRONMENTAL BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Statement of capital following an allotment of shares on 2025-06-13

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Mitchell Edward Barney on 2025-01-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Sub-division of shares on 2024-10-09

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/04/245 April 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

02/04/242 April 2024 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registration of charge 038934360011, created on 2023-09-29

View Document

16/10/2316 October 2023 Termination of appointment of Richard Edwin Sanderson as a director on 2023-10-09

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

16/06/2316 June 2023 Termination of appointment of Stuart Andrew Sexton as a director on 2023-05-30

View Document

22/03/2322 March 2023 Cessation of P&S Plumbing (Holdings) Limited as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Notification of Socius Investments Limited as a person with significant control on 2023-03-20

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Mitchell Edward Barney as a director on 2022-01-11

View Document

12/05/2212 May 2022 Appointment of Richard Edwin Sanderson as a director on 2022-05-11

View Document

12/05/2212 May 2022 Appointment of Mr Richard John Clarke as a director on 2022-04-26

View Document

12/05/2212 May 2022 Termination of appointment of Michael Patrick Neville as a director on 2022-04-19

View Document

18/01/2218 January 2022 Appointment of Mr Keith Harris as a director on 2022-01-17

View Document

04/01/224 January 2022 Termination of appointment of Doug Daldry as a director on 2021-12-31

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Appointment of Graham Martin as a director on 2021-09-27

View Document

30/09/2130 September 2021 Appointment of Mr Richard John Clarke as a director on 2021-09-27

View Document

21/07/2121 July 2021 Satisfaction of charge 038934360009 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/07/2016 July 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 1 WESTLEIGH HALL WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ ENGLAND

View Document

10/06/2010 June 2020 Registered office address changed from , 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2020-06-10

View Document

06/01/206 January 2020 CESSATION OF P & S PLUMBING (HOLDINGS) LIMITED AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JTMM INVESTMENTS LIMITED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR STUART ANDREW SEXTON

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

06/09/196 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/09/196 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SEXTON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR STUART SEXTON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR GURMAIL SINGH SIDHU

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM C/O INTEGRA ADVISORS LLP, CEDARS BUSINESS CENTRE BARNSLEY ROAD HEMSWORTH PONTEFRACT WF9 4PU ENGLAND

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/12/1820 December 2018 Registered office address changed from , C/O Integra Advisors Llp, Cedars Business Centre Barnsley Road, Hemsworth, Pontefract, WF9 4PU, England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-12-20

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR MICHAEL PATRICK NEVILLE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

26/09/1826 September 2018 Registered office address changed from , Old Station Road, Loughton, Essex, IG10 4PL to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-09-26

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038934360010

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN / 16/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN / 01/11/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN / 12/12/2016

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038934360009

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038934360006

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038934360008

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038934360007

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038934360005

View Document

30/12/1530 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR KEITH HARRIS

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR DOUG DALDRY

View Document

08/07/158 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038934360006

View Document

27/01/1527 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038934360005

View Document

14/01/1414 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY GARY MUNDAY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MUNDAY

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY MUNDAY / 02/04/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JOHN CARTER

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN / 13/12/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN / 16/05/2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED P & S PLUMBING LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 39 UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9YS

View Document

29/01/0329 January 2003

View Document

23/10/0223 October 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

18/07/0018 July 2000

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 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


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