Advanced company searchLink opens in new window

GEMSOLAR LIMITED

Company number 07266064

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 Jan 2017 TM01 Termination of appointment of Richard John Norris as a director on 13 January 2017
05 Jan 2017 AD01 Registered office address changed from The Old Wheelhouse Greyfield Road High Littleton Bristol BS39 6YF to 326 Redcatch Road Redcatch Road Bristol BS3 5DS on 5 January 2017
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
24 Feb 2016 AA Micro company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
27 Feb 2015 AP01 Appointment of Mr Richard John Norris as a director on 26 February 2015
27 Feb 2015 AD01 Registered office address changed from Lestraines Farm Rame Penryn Cornwall TR10 9EL to The Old Wheelhouse Greyfield Road High Littleton Bristol BS39 6YF on 27 February 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013