GEMINI CONTROL & AUTOMATION LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-04-05

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-04-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-04-05

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2211 October 2022 Cessation of Michael Hill as a person with significant control on 2022-04-20

View Document

11/10/2211 October 2022 Notification of Spirry Holdings Limited as a person with significant control on 2022-04-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

08/10/208 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 105

View Document

07/10/207 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 105

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MANDY MILLS

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MANDY MILLS / 07/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 07/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL HILL / 07/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MANDY MILLS / 07/01/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MANDY MILLS / 09/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 09/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/01/1014 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 09/12/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

09/12/049 December 2004 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