GECKO WEB SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mr Daniel Davies on 2025-06-01

View Document

10/06/2510 June 2025 Cessation of Daniel Davies as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Notification of Daniel Davies as a person with significant control on 2025-06-01

View Document

09/06/259 June 2025 Registered office address changed from Suite 3 38 Cathedral Road Cardiff CF11 9LL Wales to 12 Cathedral Road Cardiff CF11 9LJ on 2025-06-09

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/11/2320 November 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

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 50 Cathedral Road Cardiff CF11 9LL Wales to Suite 3 38 Cathedral Road Cardiff CF11 9LL on 2023-03-06

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Thomas John Davies as a director on 2022-11-01

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR THOMAS JOHN DAVIES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 50 CATHEDRAL ROAD CARDIFF CF11 9LL WALES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVIES / 26/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP WALES

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / DANIEL DAVIES / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 1 BRINDLEY HOUSE BRINDLEY ROAD CARDIFF CF11 8TX WALES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVIES / 01/04/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 50 CATHEDRAL ROAD CARDIFF CF11 9LL WALES

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM MERLIN HOUSE LANGSTONE BUSINESS VILLAGE, PRIORY DRIVE LANGSTONE NEWPORT GWENT NP18 2HJ

View Document

13/05/1513 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 COMPANY NAME CHANGED GECKO IT WEB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

01/03/121 March 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