GEOSTRUCTURAL 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
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

12/08/2412 August 2024

View Document

01/02/241 February 2024 Termination of appointment of Gerard Olaivar Marapao as a director on 2024-02-01

View Document

21/08/2321 August 2023 Termination of appointment of Martin John Pedley as a director on 2023-08-21

View Document

08/08/238 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Devji Bhuva as a director on 2023-07-17

View Document

28/06/2328 June 2023 Registered office address changed from 422 Ware Road Hertford Hertfordshire SG13 7EW England to Unit 4 Oaks Court Warwick Road Borehamwood WD6 1GS on 2023-06-28

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-10-31

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR BRIAN QUINLAN MORRISROE

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/07/202 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CURRSHO FROM 30/04/2020 TO 31/10/2019

View Document

29/06/1929 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MORRISROE GROUP LIMITED / 03/05/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR GERARD OLAIVAR MARAPAO

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISROE GROUP LIMITED

View Document

14/05/1914 May 2019 CESSATION OF ANDREW ALBERT PARKS AS A PSC

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED DR MARTIN JOHN PEDLEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY BENNETT / 01/04/2019

View Document

18/11/1818 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM SUITE A 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT PARKS / 01/07/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED MR SEAN ANTHONY BENNETT

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

09/05/149 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 1200

View Document

03/06/133 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PARKS

View Document

15/05/1215 May 2012 SECRETARY APPOINTED LISA WEBSTER

View Document

15/05/1215 May 2012 PURCHASE OF SHARES OUT OF DISTRIBUTABLE PROFITS 01/05/2012

View Document

15/05/1215 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1215 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 1400

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOLLEY

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/046 May 2004 £ NC 1000/100000 14/04/04

View Document

06/05/046 May 2004 NC INC ALREADY ADJUSTED 14/04/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: SUITE A TOP FLOOR 19-25 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5BT

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 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