GEMSTAR SERVICES LIMITED - SUDBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type total exemption full. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-11-22 View Report
Address. New address: 106 Clermont Avenue Sudbury Suffolk CO10 1AE. Change date: 2021-07-15. Old address: Jasmine Cottage Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0RN. 2021-07-15 View Report
Mortgage. Charge number: 1. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Address. Old address: 77 High Street Northallerton North Yorkshire DL7 8EG England. New address: Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Address. New address: Jasmine Cottage Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0RN. Change date: 2015-03-30. Old address: 23 Windmill Close Great Cornard Sudbury Suffolk CO10 0FL. 2015-03-30 View Report
Officers. Officer name: Mrs Emma Harrison. Change date: 2015-02-05. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Officers. Termination date: 2014-09-17. Officer name: Keith Harrison. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Address. Move registers to registered office company. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Address. Move registers to sail company. 2012-03-26 View Report
Address. Change sail address company. 2012-03-26 View Report
Officers. Officer name: Emma Harrison. Change date: 2011-11-07. 2011-11-07 View Report
Officers. Change date: 2011-11-07. Officer name: Keith Harrison. 2011-11-07 View Report
Address. Old address: 49 Trinity Gardens Northallerton North Yorkshire DL6 1GA Uk. Change date: 2011-11-07. 2011-11-07 View Report
Accounts. Accounts type total exemption small. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type total exemption small. 2010-07-20 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Officers. Officer name: Emma Harrison. Change date: 2010-01-01. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-08-03 View Report
Annual return. Legacy. 2009-03-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-04-09 View Report
Officers. Description: Appointment terminated secretary turner little company secretaries LIMITED. 2008-03-14 View Report
Officers. Description: Appointment terminated director turner little company nominees LIMITED. 2008-03-14 View Report
Officers. Description: Secretary appointed keith harrison. 2008-03-14 View Report
Officers. Description: Director appointed emma harrison. 2008-03-14 View Report
Incorporation. Incorporation company. 2008-03-14 View Report