Advanced company searchLink opens in new window

GEM FIRE SOLUTIONS LIMITED

Company number 11386976

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mr Jamie Jack Dyer on 10 January 2024
11 Jan 2024 AD01 Registered office address changed from Unit R Linsford Business Park Linsford Lane, Mytchett Camberley GU16 6DG England to Unit R Linsford Lane Mytchett Camberley GU16 6DJ on 11 January 2024
09 Jan 2024 PSC04 Change of details for Mr Jamie Jack Dyer as a person with significant control on 8 January 2024
23 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
15 Sep 2023 AD01 Registered office address changed from Canada House Ground Floor St. Leonards Road Allington Maidstone ME16 0LS England to Unit R Linsford Business Park Linsford Lane, Mytchett Camberley GU16 6DG on 15 September 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
20 Feb 2023 PSC04 Change of details for Mr Jamie Jack Dyer as a person with significant control on 31 January 2023
20 Feb 2023 PSC01 Notification of Chelsey Dyer as a person with significant control on 31 January 2023
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
18 May 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Canada House Ground Floor St. Leonards Road Allington Maidstone ME16 0LS on 18 May 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 CERTNM Company name changed wardcray LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
17 Feb 2022 PSC01 Notification of Jamie Jack Dyer as a person with significant control on 17 February 2022
17 Feb 2022 AP01 Appointment of Mr Jamie Jack Dyer as a director on 17 February 2022
17 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Feb 2022 PSC07 Cessation of Ceri Richard John as a person with significant control on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Ceri Richard John as a director on 17 February 2022
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates