Advanced company searchLink opens in new window

GEMTEX HEATING SOLUTIONS LIMITED

Company number 10617497

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)
04 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
08 Nov 2023 CH01 Director's details changed for Mr Ben Browne on 8 November 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 SH02 Sub-division of shares on 31 October 2021
02 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH08 Change of share class name or designation
06 Dec 2021 CH01 Director's details changed for Mr Simon Andrew Douthwaite on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mr Simon Andrew Douthwaite as a person with significant control on 6 December 2021
07 Oct 2021 PSC04 Change of details for Mr Simon Andrew Douthwaite as a person with significant control on 6 October 2021
06 Oct 2021 PSC01 Notification of Benjamin Oliver Browne as a person with significant control on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr Simon Andrew Douthwaite as a person with significant control on 6 October 2021
06 Oct 2021 CH01 Director's details changed for Mr Simon Andrew Douthwaite on 6 October 2021
06 Oct 2021 CH03 Secretary's details changed for Mr Simon Andrew Douthwaite on 6 October 2021
05 Oct 2021 AD01 Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to Suite 7 Wessex House St. Leonards Road Bournemouth BH8 8QS on 5 October 2021
04 May 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
10 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-purchase
26 Jun 2020 TM01 Termination of appointment of David James Whitfield as a director on 26 June 2020