GEMINI DATA LOGGERS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Ana Carmona Rodriguez as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Ana Carmona Rodriguez as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Ian Clive Gander as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Ian Clive Gander as a person with significant control on 2025-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/09/1827 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE GANDER / 25/01/2010

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRIPP

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD VASS / 26/04/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK FRIPP / 30/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEONARD TAYLOR / 09/11/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD VASS / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE GANDER / 30/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LEONARD TAYLOR / 09/11/2009

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR DAVID MARK FRIPP

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR IAN CLIVE GANDER

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 14\18 OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JU

View Document

16/01/9616 January 1996 AUDITOR'S RESIGNATION

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED ORION CIRCUITS LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

22/07/9322 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

25/06/9125 June 1991 EXEMPTION FROM APPOINTING AUDITORS 12/07/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

16/01/8916 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: THE FORUM STIRLING ROAD CHICHESTER WEST SUSSEX

View Document

15/01/8815 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/11/867 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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