GEOMETRIC DRAFTING SERVICES LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

16/04/2516 April 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 09/12/2020

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 20/08/19 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 15/05/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 27/01/2019

View Document

27/01/1927 January 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 27/01/2019

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 29/06/2018

View Document

08/05/188 May 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM UNIT 3 AMBROSE HOUSE METEOR COURT BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3GG ENGLAND

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 3 AMBROSE HOUSE METEOR COURT BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIE GL4 3GG UNITED KINGDOM

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN RICHARD ANDREW TIMOTHY GREENE / 18/04/2018

View Document

29/01/1829 January 2018 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