GEOPOLITICAL 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/01/2331 January 2023 Appointment of Mr David Varnish as a director on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE VARNISH / 22/05/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DR SHIRLEY ANNE VARNISH / 22/05/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1 HIGH STREET GUILDFORD SURREY GU2 4HP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VARNISH / 03/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIRLEY ANNE VARNISH / 03/05/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY APPOINTED DR SHIRLEY VARNISH

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW DOUGLAS STEWART LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW STEWART LOGGED FORM

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

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

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 COMPANY NAME CHANGED INTERNATIONAL GEOPOLITICAL SOLUT IONS LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

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

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 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