GECKO INFORMATION SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Notification of Victoria Griffiths as a person with significant control on 2017-08-01

View Document

25/11/2225 November 2022 Director's details changed for Mr Colin Griffiths on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Mr Colin Griffiths as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mrs Victoria Griffiths on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

29/07/2129 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 st Asaph Road Dyserth Denbighshire LL18 6HG on 2021-07-29

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS VICTORIA GRIFFITHS

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED GRIFFITHS ISC LTD CERTIFICATE ISSUED ON 10/08/17

View Document

01/08/171 August 2017 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