GES SOLUTIONS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Croft, Hoonwell Lane Biggin Ashbourne Derbyshire DE6 3FJ on 2025-07-21

View Document

24/04/2524 April 2025 Appointment of Mr Ian Hibbitt as a director on 2025-04-23

View Document

23/04/2523 April 2025 Cessation of Vladimir Cvejanovic as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Ian Hibbitt as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Vladimir Cvejanovic as a director on 2025-04-23

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

24/09/2224 September 2022 Change of details for Mr Vladimir Cvejanovic as a person with significant control on 2022-09-15

View Document

24/09/2224 September 2022 Director's details changed for Mr Vladimir Cvejanovic on 2022-09-15

View Document

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

View Accounts

16/12/2116 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

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC MANLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/11/151 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1328 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR CVEJANOVIC / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR CVEJANOVIC / 02/10/2009

View Document

05/07/105 July 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/11/056 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

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