GEMINI U.P.V.C. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Paul Simon Griffiths on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Michael Jason Griffiths on 2025-04-30

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

20/05/2120 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JASON GRIFFITHS / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL GRIFFITHS / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JASON GRIFFITHS / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON GRIFFITHS / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON GRIFFITHS / 29/07/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

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

View Accounts

03/07/193 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JASON GRIFFITHS / 07/12/2017

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON GRIFFITHS / 07/12/2017

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JASON GRIFFITHS / 07/12/2017

View Document

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

View Accounts

12/01/1812 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRIFFITHS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIFFITHS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019198310001

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 10004

View Document

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON GRIFFITHS / 13/09/2010

View Document

27/09/1027 September 2010 SECRETARY APPOINTED MICHAEL JASON GRIFFITHS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT GRIFFITHS

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JASON GRIFFITHS / 21/06/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 25/07/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NC INC ALREADY ADJUSTED 06/08/04

View Document

25/08/0425 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0425 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/0425 August 2004 £ NC 10000/12000 06/08/

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: UNIT K1 WESTWOOD INDUSTRIAL ESTATE ARKWRIGHT STREET OLDHAM LANCASHIRE OL9 0LZ

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 8 SHAW ROAD OLDHAM LANCASHIRE OL1 3LQ

View Document

07/10/887 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/11/867 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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