Advanced company searchLink opens in new window

GEMS SENSORS LIMITED

Company number 01735937

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 21/03/2019
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 May 2018 CH01 Director's details changed for Mr Trevor Mark Sinkinson on 2 May 2018
09 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 AD01 Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Gilbarco Veeder Root Crompton Close Basildon SS14 3BA on 22 August 2016
15 Jul 2016 TM01 Termination of appointment of Keith Graham Ward as a director on 30 June 2016
12 Jul 2016 AP01 Appointment of Mr Trevor Mark Sinkinson as a director on 30 June 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,120,886
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,120,886
20 Nov 2014 AD01 Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014
20 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 24 October 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4,120,886
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011