GEMS SENSORS PENSION TRUSTEES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Appointment of Mr Scott Lindstedt as a director on 2021-06-11

View Document

14/06/2114 June 2021 Termination of appointment of Nicholas John Charles Blomfield as a director on 2021-06-11

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR TOM WILLIAM BAILEY

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/03/1515 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM SUITE 31 THE QUADRANT 99, PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

27/10/1427 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED NICHOLAS JOHN CHARLES BLOMFIELD

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 ADOPT ARTICLES 06/07/2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MATTHEW JOHN MOORE

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE MURPHY

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MURPHY / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN POWERS / 31/12/2009

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM LENNOX ROAD BASINGSTOKE HANTS RG22 4AW

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH WARD

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0324 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED IMO INDUSTRIES PENSION TRUSTEE L IMITED CERTIFICATE ISSUED ON 30/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ORDER OF COURT - RESTORATION 21/05/93

View Document

31/07/9031 July 1990 STRUCK OFF AND DISSOLVED

View Document

10/04/9010 April 1990 FIRST GAZETTE

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED TRANSAMERICA INSTRUMENTS PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 31/01/89

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/07/8510 July 1985 MEMORANDUM 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