GSS PILING 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 Full accounts made up to 2024-10-31

View Document

21/10/2421 October 2024 Appointment of Mr Paul Henry Burr as a director on 2024-08-01

View Document

07/08/247 August 2024 Full accounts made up to 2023-10-31

View Document

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

View Document

05/12/235 December 2023 Registration of charge 057078070003, created on 2023-12-01

View Document

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

View Document

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

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

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

06/05/226 May 2022 Registration of charge 057078070002, created on 2022-05-05

View Document

11/10/2111 October 2021 Appointment of Mr Neil Abbott as a director on 2021-09-30

View Document

11/10/2111 October 2021 Termination of appointment of David Collier Bell as a director on 2021-09-30

View Document

11/10/2111 October 2021 Appointment of Mr Devji Bhuva as a director on 2021-09-30

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

19/06/2019 June 2020 DIRECTOR APPOINTED MR SEAN ANTHONY BENNETT

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

20/05/1920 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 49

View Document

20/05/1920 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 49

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH PARKS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED DR MARTIN JOHN PEDLEY

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR GERARD OLAIVAR MARAPAO

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISROE GROUP LIMITED

View Document

07/05/197 May 2019 CESSATION OF ANDREW ALBERT PARKS AS A PSC

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057078070001

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 DAVID COLLIER BELL / 01/04/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MRS SARAH BRODIE PARKS

View Document

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

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057078070001

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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 OLD HATFIELD HERTFORDSHIRE AL9 5BT

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 13 February 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

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

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DAVID COLLIER BELL

View Document

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

View Document

09/06/149 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/149 June 2014 COMPANY NAME CHANGED GEOSTRUCTURAL SOLUTIONS PILING LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 49

View Document

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

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Document

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

View Document

03/06/133 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 59

View Document

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

View Accounts

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1214 May 2012 SECRETARY APPOINTED LISA WEBSTER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PARKS

View Document

14/05/1214 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1214 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 69

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOLLEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 13 February 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

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM JOLLEY / 13/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT PARKS / 13/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: GEOSTRUCTURAL SOLUTIONS LIMITED SUITE A 19-25 SALISBURY SQAURE, OLD HATFIELD, HERTS AL9 5BT

View Document

13/02/0613 February 2006 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