GEMS SENSORS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Appointment of Rabea Mansour as a director on 2024-10-18

View Document

21/01/2521 January 2025 Termination of appointment of Trevor Mark Sinkinson as a director on 2024-10-18

View Document

21/01/2521 January 2025 Restoration by order of the court

View Document

21/01/2521 January 2025 Appointment of Alison Dore as a director on 2024-10-18

View Document

21/01/2521 January 2025 Registered office address changed from Gilbarco Veeder Root Crompton Close Basildon SS14 3BA England to Unit 5 the Hyde Brighton BN2 4JU on 2025-01-21

View Document

01/05/191 May 2019 21/03/2019

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK SINKINSON / 02/05/2018

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 Registered office address changed from , 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX to Gilbarco Veeder Root Crompton Close Basildon SS14 3BA on 2016-08-22

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR TREVOR MARK SINKINSON

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Registered office address changed from , C/O Danaher Uk Industries Ltd, Suite 31 the Quadrant 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire, S9 4WG to Gilbarco Veeder Root Crompton Close Basildon SS14 3BA on 2014-11-20

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE PARKWAY BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 CURREXT FROM 24/11/2009 TO 31/12/2009

View Document

26/05/0926 May 2009 24/11/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US

View Document

29/10/0829 October 2008 24/11/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED FRANK TALBOT MCFADEN

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/11/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: LENNOX ROAD BASINGSTOKE HAMPSHIRE RG22 4AW

View Document

11/06/0711 June 2007

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/11/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/04

View Document

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

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/03

View Document

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

View Document

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

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01

View Document

09/08/029 August 2002 AUD RES SECT 394

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/00

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/99

View Document

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

View Document

20/09/0020 September 2000 DELIVERY EXT'D 3 MTH 26/11/99

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 11/09/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 24/11/98

View Document

13/08/9913 August 1999 DELIVERY EXT'D 3 MTH 24/11/98

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/999 March 1999 S366A DISP HOLDING AGM 26/02/99

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 26/02/99

View Document

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

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 24/11/98

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

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 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED IMO INDUSTRIES LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

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

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9627 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

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

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

05/12/945 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/945 December 1994 ALTER MEM AND ARTS 16/11/94

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 £ IC 5570886/4120886 27/04/92 £ SR 1450000@1=1450000

View Document

22/05/9222 May 1992 1450000 £1 20/03/92

View Document

12/05/9212 May 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 SECRETARY RESIGNED

View Document

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

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

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 SHARES AGREEMENT OTC

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/12/85; NO CHANGE OF MEMBERS

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

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

View Document

23/05/8823 May 1988 WD 14/04/88 AD 21/03/88--------- £ SI 1000000@1=1000000 £ IC 4570886/5570886

View Document

11/05/8811 May 1988 £ NC 5000000/6000000 03/0

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/831 July 1983 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