- Company Overview for GEMINI CONTROL SYSTEMS LIMITED (02861987)
- Filing history for GEMINI CONTROL SYSTEMS LIMITED (02861987)
- People for GEMINI CONTROL SYSTEMS LIMITED (02861987)
- Charges for GEMINI CONTROL SYSTEMS LIMITED (02861987)
- More for GEMINI CONTROL SYSTEMS LIMITED (02861987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH03 | Secretary's details changed for Neil Smith on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Director Simon Matthew Harrison on 20 August 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
22 Mar 2010 | AD01 | Registered office address changed from Unit 1 Campbell Road Ind Est Campbell Road Stoke on Trent Staffordshire ST4 4DX on 22 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Simon Matthew Harrison on 28 October 2009 | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 363a | Return made up to 13/10/08; full list of members |