- Company Overview for GEMTEX HEATING SOLUTIONS LIMITED (10617497)
- Filing history for GEMTEX HEATING SOLUTIONS LIMITED (10617497)
- People for GEMTEX HEATING SOLUTIONS LIMITED (10617497)
- More for GEMTEX HEATING SOLUTIONS LIMITED (10617497)
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
|
|
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.
|
|
26 Jun 2020 | TM01 | Termination of appointment of David James Whitfield as a director on 26 June 2020 |