KEY GEOSOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewNotification of Kpg Ventures Ltd as a person with significant control on 2025-06-24

View Document

12/06/2512 June 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 2/3, 48 West George Street Glasgow G2 1BP on 2025-06-12

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Registered office address changed from Fourth Floor Festival House 177 West George Street Glasgow G2 2LB Scotland to 272 Bath Street Glasgow G2 4JR on 2025-04-28

View Document

04/04/254 April 2025 Director's details changed for Mr Shaun Robert May on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Roger James Tice on 2025-03-07

View Document

03/04/253 April 2025 Director's details changed for Mr Shaun Robert May on 2025-03-07

View Document

03/04/253 April 2025 Change of details for Richter Associates (Exeter) Limited as a person with significant control on 2025-03-07

View Document

03/04/253 April 2025 Director's details changed for Mr Abouzar Jahanshahi on 2025-03-07

View Document

25/09/2425 September 2024 Director's details changed for Mr Roger James Tice on 2021-09-22

View Document

25/09/2425 September 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Fourth Floor Festival House 177 West George Street Glasgow G2 2LB on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-04-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Cessation of Jonathan Ash as a person with significant control on 2021-09-22

View Document

28/09/2128 September 2021 Notification of Richter Associates (Exeter) Limited as a person with significant control on 2021-09-22

View Document

28/09/2128 September 2021 Cessation of Brian Duthie as a person with significant control on 2021-09-22

View Document

27/09/2127 September 2021 Director's details changed for Mr Abouzar Jahanshahi on 2021-09-22

View Document

27/09/2127 September 2021 Appointment of Mr Roger James Tice as a director on 2021-09-22

View Document

27/09/2127 September 2021 Termination of appointment of Brian Duthie as a director on 2021-09-22

View Document

27/09/2127 September 2021 Termination of appointment of Jonathan Ash as a director on 2021-09-22

View Document

27/09/2127 September 2021 Termination of appointment of Brian Duthie as a secretary on 2021-09-22

View Document

27/09/2127 September 2021 Appointment of Mr Abouzar Jahanshahi as a director on 2021-09-22

View Document

27/09/2127 September 2021 Appointment of Mr Shaun May as a director on 2021-09-22

View Document

13/03/2013 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CHAMBERS HOUSE 72 HIGH STREET PEEBLES EH45 8SW

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASH / 01/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 7A WELLINGTON PLACE EDINBURGH EH6 7EQ

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN DUTHIE / 25/04/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

01/05/011 May 2001 £ NC 100/1000 01/03/0

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 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