Advanced company searchLink opens in new window

GEM CONTRACTING SERVICES LTD

Company number 09173838

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 July 2020
27 Oct 2020 AD01 Registered office address changed from Prs Building Inkerman Street Bradford BD4 9JQ to Backstone Business Centre Blenwood Court Low Moor Bradford BD12 0NY on 27 October 2020
29 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
21 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
14 Aug 2018 PSC04 Change of details for Mr Christopher Afful as a person with significant control on 1 August 2017
14 Aug 2018 PSC07 Cessation of Elliot Hodgson as a person with significant control on 1 August 2017
31 May 2018 AA Micro company accounts made up to 31 July 2017
11 Oct 2017 TM01 Termination of appointment of Elliot Hodgson as a director on 1 August 2017
04 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Feb 2016 CERTNM Company name changed hph contractors LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
06 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
21 Oct 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 July 2015
13 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-13
  • GBP 100