GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

15/10/2415 October 2024 Registration of charge 088695570001, created on 2024-10-11

View Document

15/10/2415 October 2024 Registration of charge 088695570002, created on 2024-10-11

View Document

23/04/2423 April 2024 Appointment of Mr Stuart David Phillips as a director on 2024-04-22

View Document

23/04/2423 April 2024 Appointment of Mr Jonathan Simon Bull as a director on 2024-04-22

View Document

17/04/2417 April 2024 Termination of appointment of Indrasenan Thusyanthan as a director on 2024-04-12

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

19/12/2319 December 2023 Termination of appointment of Brian Mcelligott as a secretary on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr Thomas Lancaster-King as a secretary on 2023-12-15

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr John Begley as a director on 2022-09-12

View Document

20/09/2220 September 2022 Appointment of Mr Indrasenan Thusyanthan as a director on 2022-09-12

View Document

20/09/2220 September 2022 Appointment of Mr Brian Mcelligott as a secretary on 2022-09-12

View Document

24/02/2224 February 2022 Cessation of Paul Doherty as a person with significant control on 2016-04-06

View Document

24/02/2224 February 2022 Notification of a person with significant control statement

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED GEOSOLUTIONS ENGINEERING UK LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

13/02/1913 February 2019 CESSATION OF KENNETH GEORGE GAVIN AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH GAVIN

View Document

13/02/1913 February 2019 CESSATION OF CAROL TERESA GAVIN AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

05/08/165 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR BEN WILLIAMS

View Document

21/03/1621 March 2016 30/01/16 NO CHANGES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

30/01/1430 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

30/01/1430 January 2014 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