About

Registered Number: 01620057
Date of Incorporation: 04/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Welton Road.,, Wedgnock Industrial Estate, Warwick, CV34 5PZ

 

G.E.M. Integrated Solutions Ltd was registered on 04 March 1982, it's status at Companies House is "Active". The companies director is Richmond, Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Maria 03 March 1997 26 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 August 2014
TM02 - Termination of appointment of secretary 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
RESOLUTIONS - N/A 07 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
363a - Annual Return 10 August 2009
CERTNM - Change of name certificate 20 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 15 March 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
169 - Return by a company purchasing its own shares 26 February 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 22 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 14 September 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 13 August 1991
395 - Particulars of a mortgage or charge 28 January 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
RESOLUTIONS - N/A 14 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
123 - Notice of increase in nominal capital 14 August 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 31 October 1989
395 - Particulars of a mortgage or charge 01 June 1989
363 - Annual Return 02 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1989
AA - Annual Accounts 17 April 1989
395 - Particulars of a mortgage or charge 05 April 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 17 June 1987
288 - N/A 20 March 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 1991 Outstanding

N/A

Legal charge 25 May 1989 Outstanding

N/A

Aircraft mortgage 31 March 1988 Fully Satisfied

N/A

Charge 16 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.