GOLIATH TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Usman Hussain as a director on 2024-10-01

View Document

24/03/2524 March 2025 Termination of appointment of Umar Hanif as a director on 2025-02-01

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Simon Daniell as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Timothy George Price as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Timothy George Price on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Umar Hanif on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Simon Daniell on 2024-08-22

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

23/08/2323 August 2023 Registered office address changed from St Chistophers House Ridge Road Letchworth Garden City SG6 1PT United Kingdom to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-08-23

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/05/2110 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

03/10/183 October 2018 SECOND FILING OF AP01 FOR UMAR HANIF

View Document

14/09/1814 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 95

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR USMAN HUSSAIN

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR UMAR HANIF

View Document

31/08/1831 August 2018 31/08/18 STATEMENT OF CAPITAL GBP 85

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MARTIN RUTHERFORD BOND

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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