GEIDANS 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
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

03/03/233 March 2023 Change of details for Gla Holding Limited as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from Unit 14 Birch Kembrey Park Swindon Wiltshire SN2 8UU United Kingdom to Unit 7 Birch Kembrey Park Swindon Wiltshire SN2 8UU on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 6 Rockhaven Park Kembrey Street Swindon Wiltshire SN2 8BB United Kingdom to Unit 14 Birch Kembrey Park Swindon Wiltshire SN2 8UU on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Gla Holding Limited as a person with significant control on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 1 CRICKLADE COURT CRICKLADE STREET SWINDON SN1 3EY ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREJS GEIDANS / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS JELENA GEIDANE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JELENA GEIDANE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 61 SANDERS CLOSE SWINDON SN2 7AA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JELENA GEIDANE / 01/01/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREJS GEIDANS / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM REGUS HOUSE WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6QR ENGLAND

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 2 ORCHARD VIEW NORTHFORD CLOSE SHRIVENHAM SWINDON WILTSHIRE SN6 8BX

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JELENA GEIDANE / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREJS GEIDANS / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 2 ORCHARD VIEW NORTHFORD CLOSE SHRIVENHAM SWINDON WILTSHIRE SN6 8BX

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY TAXASSIST ACCOUNTANTS

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXASSIST ACCOUNTANTS / 11/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREJS GEIDANS / 11/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JELENA GEIDANE / 11/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM C/O TAXASSIST ACCOUNTANTS 265 COWLEY ROAD OXFORD OX4 1XQ

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O TAXASSIST ACCOUNTANTS 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OX4 2JZ

View Document

30/03/0930 March 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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