GEM SOLUTIONS (BATH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY DAY / 03/01/2019 |
28/01/1928 January 2019 | SUB DIV 03/01/2019 |
28/01/1928 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 120 |
28/01/1928 January 2019 | ADOPT ARTICLES 03/01/2019 |
28/01/1928 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 106 |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DAY |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR ANDREW KELLY |
13/12/1713 December 2017 | DIRECTOR APPOINTED MRS LOUISE DAY |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/05/1621 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
21/05/1621 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE DAY / 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072433310002 |
15/05/1515 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU |
06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072433310001 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, SECRETARY NORMAN CLARK |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 8 LAVENDER CLOSE THORNBURY BRISTOL GLOUCESTERSHIRE BS35 1UL ENGLAND |
22/05/1422 May 2014 | SECRETARY APPOINTED MRS LOUISE DAY |
22/05/1422 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/05/127 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAY / 07/05/2012 |
07/05/127 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/06/115 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAY / 09/05/2011 |
10/05/1010 May 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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