GEOFFREY DAVIS MORTGAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-02-27

View Document

30/11/2430 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

11/10/2411 October 2024 Cessation of Gayle Lesley Davis as a person with significant control on 2024-08-31

View Document

11/10/2411 October 2024 Registered office address changed from 1 Knights Close Laceby Grimsby South Humberside DN37 7ET to 1 Knights Close Laceby Grimsby North East Lincolnshire DN37 7ET on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Gayle Lesley Davis as a director on 2024-08-31

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT DAVIS / 17/03/2020

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MRS GAYLE LESLEY DAVIS / 17/03/2020

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS GAYLE LESLEY DAVIS

View Document

16/03/2016 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 2

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT DAVIS / 27/02/2020

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE LESLEY DAVIS

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA LINDSLEY

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT DAVIS / 01/02/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 16 CAMBRIAN WAY HOLTON-LE-CLAY GRIMSBY SOUTH HUMBERSIDE DN36 5DE

View Document

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT DAVIS / 01/02/2013

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY LINDSLEY / 01/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 HERON WAY BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5FF

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT DAVIS / 01/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 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