GEM SOLUTIONS (BATH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 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

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY DAY / 03/01/2019

View Document

28/01/1928 January 2019 SUB DIV 03/01/2019

View Document

28/01/1928 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 120

View Document

28/01/1928 January 2019 ADOPT ARTICLES 03/01/2019

View Document

28/01/1928 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 106

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DAY

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED MR ANDREW KELLY

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS LOUISE DAY

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/05/1621 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE DAY / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM WESSEX HOUSE CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072433310002

View Document

15/05/1515 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072433310001

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY NORMAN CLARK

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 8 LAVENDER CLOSE THORNBURY BRISTOL GLOUCESTERSHIRE BS35 1UL ENGLAND

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MRS LOUISE DAY

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAY / 07/05/2012

View Document

07/05/127 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/06/115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAY / 09/05/2011

View Document

10/05/1010 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

05/05/105 May 2010 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