SRT MARINE SYSTEM SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

27/01/2527 January 2025 Full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-27

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/03/248 March 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

10/10/2310 October 2023 Full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

08/08/218 August 2021 Full accounts made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068204610003

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR IGNACY GORALSKI

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 SAIL ADDRESS CHANGED FROM: GEOVISULIZATION SYSTEMS LIMITED CBTC SENGHENNYDD ROAD CATHAYS CARDIFF CF24 4AY UNITED KINGDOM

View Document

15/05/1415 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068204610002

View Document

06/11/136 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED RICHARD HURD

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENNYDD ROAD CARDIFF CF24 4AY UNITED KINGDOM

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR SIMON RICHARD TUCKER

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED NEIL PENIKET

View Document

28/10/1328 October 2013 SECRETARY APPOINTED RICHARD HURD

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACDONALD

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAMPSON

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL BELL

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLD

View Document

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED GEOVS LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

16/10/1316 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 25848.30

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED DR CAROL BELL

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DOUGLAS JAMES HAMPSON

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIR AUTH TO ALLOT 12/02/2012

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 27/01/11 STATEMENT OF CAPITAL GBP 600.00

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR REVANS MACDONALD / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM GOLD / 18/02/2011

View Document

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: C/O GEOVISUALIZATION SYSTEMS LIMITED CBTC SENGHENNYDD ROAD CATHAYS CARDIFF CF24 4AY

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, GTI CENTRE VALLEYS INNOVATION CENTRE NAVIGATION PARK, ABERCYNON, CF45 4SN

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED GEOVISUALIZATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/07/10

View Document

14/07/1014 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/03/1018 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 400.0

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR REVANS MACDONALD / 01/01/2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 400

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACY RAFAL GORALSKI / 01/03/2010

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

11/03/1011 March 2010 SEC 551, 570 CA 2006, AGREEMENTS PROPOSED 02/03/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED CHRISTOPHER MALCOLM GOLD

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ALASTAIR REVANS MACDONALD

View Document

16/02/0916 February 2009 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