Date | Description |
2023-10-18 |
insert alias GEM Partnershop Ltd |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-14 |
delete source_ip 149.102.155.130 |
2022-11-14 |
insert address 2 Cook Way
North West Industrial Estate
Peterlee
SR8 2HY |
2022-11-14 |
insert source_ip 89.200.136.116 |
2022-11-14 |
update founded_year null => 2009 |
2022-10-13 |
update description |
2022-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-07-13 |
delete source_ip 173.249.58.120 |
2022-07-13 |
insert source_ip 149.102.155.130 |
2022-07-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES |
2022-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KINETIC HOLDINGS LIMITED / 10/06/2022 |
2022-05-12 |
delete industry_tag manufacturing and engineering |
2022-05-12 |
insert person FLT Reach Driver |
2022-04-11 |
insert industry_tag manufacturing and engineering |
2022-02-06 |
update description |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update account_ref_month 12 => 3 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-10-05 |
insert phone 01325 302221 |
2021-10-05 |
insert phone 01325 329165 |
2021-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-27 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILLER / 01/09/2021 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN RANKIN / 01/09/2021 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNBAR / 01/09/2021 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 01/09/2021 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILLER / 10/11/2020 |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 10/11/2020 |
2021-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MILLER / 10/11/2020 |
2021-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 10/11/2020 |
2021-04-11 |
delete industry_tag property development |
2021-02-16 |
insert industry_tag property development |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-01-07 |
update account_category FULL => GROUP |
2019-12-17 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-10 |
delete address G18 Evans Business Incubation Centre
Durham Way South
Newton Aycliffe
DL5 6XP |
2019-09-10 |
delete fax 01325 328821 |
2019-09-10 |
delete phone 01325 328830 |
2019-07-11 |
delete industry_tag automotive systems |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-06-10 |
insert industry_tag automotive systems |
2019-03-31 |
delete industry_tag Nisshinbo Group |
2019-02-16 |
insert industry_tag Nisshinbo Group |
2018-12-03 |
delete contact_pages_linkeddomain chisites.net |
2018-12-03 |
delete index_pages_linkeddomain chisites.net |
2018-12-03 |
delete service_pages_linkeddomain chisites.net |
2018-12-03 |
delete source_ip 109.228.33.18 |
2018-12-03 |
delete terms_pages_linkeddomain chisites.net |
2018-12-03 |
insert source_ip 173.249.58.120 |
2018-10-27 |
insert contact_pages_linkeddomain chisites.net |
2018-10-27 |
insert index_pages_linkeddomain chisites.net |
2018-10-27 |
insert service_pages_linkeddomain chisites.net |
2018-10-27 |
insert terms_pages_linkeddomain chisites.net |
2018-10-27 |
update founded_year 1999 => null |
2018-08-19 |
update founded_year null => 1999 |
2018-07-12 |
delete address G29 Evans Business Incubation Centre
Durham Way South
Newton Aycliffe
DL5 6XP |
2018-07-12 |
insert address G18 Evans Business Incubation Centre
Durham Way South
Newton Aycliffe
DL5 6XP |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update num_mort_outstanding 4 => 2 |
2018-03-07 |
update num_mort_satisfied 1 => 3 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069316260003 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-07 |
update num_mort_charges 3 => 5 |
2018-01-07 |
update num_mort_outstanding 2 => 4 |
2017-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069316260005 |
2017-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069316260004 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MILLER |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY DUNBAR |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LUISA MILLER |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY DUNBAR |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINETIC HOLDINGS LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-20 |
update statutory_documents 11/06/16 FULL LIST |
2015-10-30 |
delete person German Technical |
2015-10-07 |
update account_category MEDIUM => FULL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
insert person German Technical |
2015-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-08-09 |
update num_mort_charges 2 => 3 |
2015-08-09 |
update num_mort_outstanding 1 => 2 |
2015-08-09 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-09 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069316260003 |
2015-07-07 |
update num_mort_outstanding 2 => 1 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-07-03 |
update statutory_documents 11/06/15 FULL LIST |
2015-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-23 |
update statutory_documents 29/05/15 STATEMENT OF CAPITAL GBP 551 |
2015-06-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-10 |
update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 591.50 |
2015-06-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-09 |
update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 1091.50 |
2015-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-15 |
delete address Scottish Provident House
31-33 Mosley Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1YF |
2015-04-15 |
insert address Trafalgar Street
Newcastle Upon Tyne
Tyne and Wear
NE1 2LA |
2015-04-15 |
update primary_contact Scottish Provident House
31-33 Mosley Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1YF => Trafalgar Street
Newcastle Upon Tyne
Tyne and Wear
NE1 2LA |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
delete address FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1TJ |
2014-08-07 |
insert address FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-08-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-07-11 |
delete person Bench Joiner |
2014-07-11 |
delete person Teesside Salary |
2014-07-09 |
update statutory_documents 11/06/14 FULL LIST |
2014-05-28 |
delete person Mid Weight |
2014-05-28 |
insert person Bench Joiner |
2014-05-28 |
insert person Teesside Salary |
2014-04-21 |
insert person Mid Weight |
2014-01-09 |
delete person TIG Welder |
2013-10-23 |
insert person TIG Welder |
2013-10-14 |
update robots_txt_status www.gempartnership.com: 404 => 200 |
2013-09-14 |
delete source_ip 212.227.20.152 |
2013-09-14 |
insert source_ip 109.228.33.18 |
2013-09-14 |
update robots_txt_status www.gempartnership.com: 200 => 404 |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-05 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-04-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2012-11-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-16 |
update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 1099 |
2012-07-30 |
update statutory_documents 11/06/12 FULL LIST |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILLER / 11/06/2012 |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 11/06/2012 |
2012-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-11 |
update statutory_documents 27/04/12 STATEMENT OF CAPITAL GBP 1101.50 |
2012-05-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-01-26 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-26 |
update statutory_documents 26/01/12 STATEMENT OF CAPITAL GBP 1049.25 |
2012-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-01-11 |
update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 1049.25 |
2011-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
C/O ROBSON LAIDLER LLP
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ
UNITED KINGDOM |
2011-08-12 |
update statutory_documents 11/06/11 FULL LIST |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNBAR / 11/06/2011 |
2011-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents 17/03/11 STATEMENT OF CAPITAL GBP 1050.50 |
2011-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-04-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-01-28 |
update statutory_documents PREVEXT FROM 27/09/2010 TO 31/12/2010 |
2011-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
ROBSON LAIDLER LTD
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE
TYNE AND WEAR
NE2 1TJ |
2010-07-13 |
update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 1363 |
2010-07-06 |
update statutory_documents 11/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA LUISA MILLER / 11/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNBAR / 11/06/2010 |
2010-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09 |
2010-05-07 |
update statutory_documents PREVSHO FROM 30/06/2010 TO 27/09/2009 |
2010-04-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-28 |
update statutory_documents 22/04/10 STATEMENT OF CAPITAL GBP 100000 |
2009-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BOYES |
2009-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BOYES |
2009-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM
ROBSON * LIIDLER
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE
TYNE AND WEAR
NE2 1TJ |
2009-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM
17 ASKERTON DRIVE
PETERLEE
SR8 1PW
UNITED KINGDOM |
2009-10-07 |
update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 354 |
2009-10-06 |
update statutory_documents COMPANY NAME CHANGED TORSO LIMITED
CERTIFICATE ISSUED ON 06/10/09 |
2009-10-05 |
update statutory_documents CHANGE OF NAME 25/09/2009 |
2009-09-27 |
update statutory_documents DIRECTOR APPOINTED IAN MILLER |
2009-09-27 |
update statutory_documents DIRECTOR APPOINTED LEE JOHN RANKIN |
2009-09-27 |
update statutory_documents DIRECTOR APPOINTED MARIA LUISA MILLER |
2009-09-27 |
update statutory_documents DIRECTOR APPOINTED ROBERT ANTHONY DUNBAR |
2009-09-27 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR PAUL BOYES LOGGED FORM |
2009-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |