GEM ENGINEERING AND MAINTENANCE SERVICES LTD
Company number 08375668
- Company Overview for GEM ENGINEERING AND MAINTENANCE SERVICES LTD (08375668)
- Filing history for GEM ENGINEERING AND MAINTENANCE SERVICES LTD (08375668)
- People for GEM ENGINEERING AND MAINTENANCE SERVICES LTD (08375668)
- Charges for GEM ENGINEERING AND MAINTENANCE SERVICES LTD (08375668)
- More for GEM ENGINEERING AND MAINTENANCE SERVICES LTD (08375668)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
02 Jul 2024 | AD01 | Registered office address changed from Unit 5 Deva Industrial Park Factory Road Sandycroft Flintshire England to Unit 5, Deva Industrial Park Factory Road Sandycroft Flintshire CH5 2QJ on 2 July 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
04 Jul 2022 | PSC07 | Cessation of Andrew James Bone as a person with significant control on 1 September 2021 | |
17 Dec 2021 | PSC02 | Notification of Janus Neill Engineering Limited as a person with significant control on 1 September 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Derek Quayle as a director on 1 September 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from Gem Engineering and Maintenance Services Ltd Factory Road Sandycroft Deeside Flintshire CH5 2QJ to Unit 5 Deva Industrial Park Factory Road Sandycroft Flintshire on 17 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Keith Pearson as a director on 1 September 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Andrew James Bone as a director on 1 September 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Carole Bone as a director on 1 September 2021 | |
16 Dec 2021 | TM02 | Termination of appointment of Andrew Bone as a secretary on 1 September 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Sep 2021 | MR01 | Registration of charge 083756680004, created on 2 September 2021 | |
22 Sep 2021 | MR01 | Registration of charge 083756680005, created on 2 September 2021 | |
10 Sep 2021 | MR04 | Satisfaction of charge 083756680003 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 083756680002 in full | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |