GEM FIRE 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
06/03/256 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/04/2424 April 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

26/03/2426 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Jamie Jack Dyer on 2024-01-10

View Document

11/01/2411 January 2024 Registered office address changed from Unit R Linsford Business Park Linsford Lane, Mytchett Camberley GU16 6DG England to Unit R Linsford Lane Mytchett Camberley GU16 6DJ on 2024-01-11

View Document

09/01/249 January 2024 Change of details for Mr Jamie Jack Dyer as a person with significant control on 2024-01-08

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Registered office address changed from Canada House Ground Floor St. Leonards Road Allington Maidstone ME16 0LS England to Unit R Linsford Business Park Linsford Lane, Mytchett Camberley GU16 6DG on 2023-09-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Notification of Chelsey Dyer as a person with significant control on 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

20/02/2320 February 2023 Change of details for Mr Jamie Jack Dyer as a person with significant control on 2023-01-31

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Canada House Ground Floor St. Leonards Road Allington Maidstone ME16 0LS on 2022-05-18

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

17/02/2217 February 2022 Termination of appointment of Ceri Richard John as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Jamie Jack Dyer as a director on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Ceri Richard John as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

17/02/2217 February 2022 Notification of Jamie Jack Dyer as a person with significant control on 2022-02-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/07/1927 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI RICHARD JOHN

View Document

27/07/1927 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2019

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

29/05/1829 May 2018 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