Download leads from Nexok and grow your business. Find out more

G.E.M. Integrated Solutions Limited

Documents

Total Documents119
Total Pages637

Filing History

22 October 2020Unaudited abridged accounts made up to 31 May 2020
21 July 2020Confirmation statement made on 21 July 2020 with updates
1 October 2019Unaudited abridged accounts made up to 31 May 2019
23 July 2019Director's details changed for Mr Jonathan Andrew Manning on 1 July 2019
23 July 2019Confirmation statement made on 21 July 2019 with updates
10 September 2018Unaudited abridged accounts made up to 31 May 2018
24 July 2018Confirmation statement made on 21 July 2018 with updates
27 September 2017Unaudited abridged accounts made up to 31 May 2017
27 September 2017Unaudited abridged accounts made up to 31 May 2017
21 July 2017Confirmation statement made on 21 July 2017 with updates
21 July 2017Confirmation statement made on 21 July 2017 with updates
24 October 2016Total exemption small company accounts made up to 31 May 2016
24 October 2016Total exemption small company accounts made up to 31 May 2016
19 September 2016Confirmation statement made on 21 July 2016 with updates
19 September 2016Confirmation statement made on 21 July 2016 with updates
19 February 2016Termination of appointment of Jonathan Andrew Manning as a director on 3 November 2014
19 February 2016Termination of appointment of Jonathan Andrew Manning as a director on 3 November 2014
10 September 2015Total exemption small company accounts made up to 31 May 2015
10 September 2015Total exemption small company accounts made up to 31 May 2015
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 980
29 July 2015Director's details changed for Mr Geoffrey Manning on 29 July 2015
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 980
29 July 2015Director's details changed for Mr Geoffrey Manning on 29 July 2015
17 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
17 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
17 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
14 November 2014Appointment of Mr James Edward Manning as a director
14 November 2014Appointment of Mrs Sheryl Victoria Louise Stanton as a director
14 November 2014Appointment of Mr James Edward Manning as a director
14 November 2014Appointment of Mrs Sheryl Victoria Louise Stanton as a director
4 November 2014Appointment of Mr James Edward Manning as a director on 3 November 2014
4 November 2014Appointment of Mrs Sheryl Victoria Stanton as a director on 3 November 2014
4 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
4 November 2014Appointment of Mrs Sheryl Victoria Stanton as a director on 3 November 2014
4 November 2014Appointment of Mr James Edward Manning as a director on 3 November 2014
4 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
4 November 2014Appointment of Mr James Edward Manning as a director on 3 November 2014
4 November 2014Appointment of Mrs Sheryl Victoria Stanton as a director on 3 November 2014
4 November 2014Appointment of Mr Jonathan Andrew Manning as a director on 3 November 2014
30 October 2014Total exemption small company accounts made up to 31 May 2014
30 October 2014Total exemption small company accounts made up to 31 May 2014
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 980
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 980
13 February 2014Termination of appointment of Peter Barratt as a director
13 February 2014Termination of appointment of Peter Barratt as a director
13 February 2014Termination of appointment of Peter Barratt as a secretary
13 February 2014Termination of appointment of Peter Barratt as a secretary
7 February 2014Resolutions
  • RES13 ‐ Resignation of officers 01/01/2014
7 February 2014Resolutions
  • RES13 ‐ Resignation of officers 01/01/2014
20 September 2013Total exemption small company accounts made up to 31 May 2013
20 September 2013Total exemption small company accounts made up to 31 May 2013
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 980
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 980
30 November 2012Total exemption small company accounts made up to 31 May 2012
30 November 2012Total exemption small company accounts made up to 31 May 2012
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 May 2011
25 October 2011Total exemption small company accounts made up to 31 May 2011
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 May 2010
26 October 2010Total exemption small company accounts made up to 31 May 2010
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
24 February 2010Total exemption small company accounts made up to 31 May 2009
24 February 2010Total exemption small company accounts made up to 31 May 2009
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 August 2009Return made up to 21/07/09; full list of members
10 August 2009Return made up to 21/07/09; full list of members
20 March 2009Company name changed G.E.M. rewinds LIMITED\certificate issued on 24/03/09
20 March 2009Company name changed G.E.M. rewinds LIMITED\certificate issued on 24/03/09
12 November 2008Total exemption small company accounts made up to 31 May 2008
12 November 2008Total exemption small company accounts made up to 31 May 2008
21 July 2008Return made up to 21/07/08; full list of members
21 July 2008Return made up to 21/07/08; full list of members
16 January 2008Total exemption small company accounts made up to 31 May 2007
16 January 2008Total exemption small company accounts made up to 31 May 2007
15 September 2007Return made up to 22/07/07; no change of members
15 September 2007Return made up to 22/07/07; no change of members
26 February 2007Total exemption small company accounts made up to 31 May 2006
26 February 2007Total exemption small company accounts made up to 31 May 2006
3 October 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 January 2006Total exemption small company accounts made up to 31 May 2005
3 January 2006Total exemption small company accounts made up to 31 May 2005
10 August 2005Return made up to 22/07/05; full list of members
10 August 2005Return made up to 22/07/05; full list of members
17 January 2005Total exemption small company accounts made up to 31 May 2004
17 January 2005Total exemption small company accounts made up to 31 May 2004
25 August 2004Return made up to 22/07/04; full list of members
25 August 2004Return made up to 22/07/04; full list of members
27 February 2004Accounts for a small company made up to 31 May 2003
27 February 2004Accounts for a small company made up to 31 May 2003
30 August 2003Return made up to 22/07/03; full list of members
30 August 2003Return made up to 22/07/03; full list of members
22 March 2003Accounts for a small company made up to 31 May 2002
4 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2002Accounts for a small company made up to 31 May 2001
15 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 November 2000Accounts for a small company made up to 31 May 2000
4 August 2000Return made up to 22/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
29 September 1999Accounts for a small company made up to 31 May 1999
7 September 1999Return made up to 22/07/99; no change of members
15 March 1999Accounts for a small company made up to 31 May 1998
11 November 1998Director resigned
30 July 1998Return made up to 22/07/98; no change of members
26 March 1998Accounts for a small company made up to 31 May 1997
30 July 1997Return made up to 22/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
10 April 1997New director appointed
1 March 1997Declaration of satisfaction of mortgage/charge
26 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
26 February 1997£ ic 100/80 10/01/97 £ sr 20@1=20
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 November 1996Accounts for a small company made up to 31 May 1996
3 September 1996Return made up to 22/07/96; no change of members
24 July 1995Return made up to 22/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
22 March 1995Accounts for a small company made up to 31 May 1994
Sign up now to grow your client base. Plans & Pricing