GEAX SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE LOUISE GILES / 12/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN GILES / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NATALIE LOUISE GILES / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE JOHN GILES / 28/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NATALIE LOUISE GILES / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE JOHN GILES / 26/02/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 75 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EL

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE LOUISE GILES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

09/02/129 February 2012 DIRECTOR APPOINTED LEE JOHN GILES

View Document

09/02/129 February 2012 DIRECTOR APPOINTED NATALIE LOUISE GILES

View Document

09/02/129 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company