Advanced company searchLink opens in new window

GEMINI CONTROL SYSTEMS LIMITED

Company number 02861987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 66
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
  • GBP 66
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