GEMSKILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

24/10/2224 October 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

12/11/2112 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

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 6 THORPE HILL FARM THORPE WAKEFIELD WEST YORKSHIRE WF3 3BX

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BLAIR / 06/04/2016

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PEARSON

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

16/08/1716 August 2017 SAIL ADDRESS CHANGED FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM BAGHILL LANE PONTEFRACT WEST YORKSHIRE WF8 2HA

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 £ IC 103/53 08/08/05 £ SR 50@1=50

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/057 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/057 September 2005 £ IC 105/102 08/08/05 £ SR [email protected]=2

View Document

07/09/057 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REDEMPTION OF SHARES 16/07/02

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 £ NC 1000/1005 16/07/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 16/07/02

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information