GEOFIRMA SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-12

View Document

26/07/2426 July 2024 Registered office address changed from Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ England to 158 Edmund Street Birmingham B3 2HB on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Declaration of solvency

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY PARTINGTON

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILAN ENGINEERING LIMITED

View Document

11/08/1711 August 2017 CESSATION OF STANLEY TURNER AS A PSC

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ROY PARTINGTON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY TURNER

View Document

23/05/1723 May 2017 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED WREKIN PLURA LIMITED CERTIFICATE ISSUED ON 22/08/16

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information