GEOPOLITICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
31/01/2331 January 2023 | Appointment of Mr David Varnish as a director on 2023-01-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
15/03/1615 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/03/168 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 10 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE VARNISH / 22/05/2014 |
22/05/1422 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / DR SHIRLEY ANNE VARNISH / 22/05/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1 HIGH STREET GUILDFORD SURREY GU2 4HP |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/05/1217 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/05/1119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/07/1014 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER VARNISH / 03/05/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHIRLEY ANNE VARNISH / 03/05/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR AND SECRETARY APPOINTED DR SHIRLEY VARNISH |
11/11/0811 November 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW DOUGLAS STEWART LOGGED FORM |
11/09/0811 September 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW STEWART LOGGED FORM |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: C/O GRIFFITHS & PEGG CHARTERED ACCOUNTANTS 42-43 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS |
19/06/0719 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/07/0513 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
02/06/052 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
09/06/049 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | COMPANY NAME CHANGED INTERNATIONAL GEOPOLITICAL SOLUT IONS LIMITED CERTIFICATE ISSUED ON 04/05/04 |
27/05/0327 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH |
13/03/0213 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
12/07/0112 July 2001 | SECRETARY RESIGNED |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
03/05/013 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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