GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 083881270006 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 083881270005 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 083881270007 in full

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-04-04

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of George William Tuckwell as a director on 2021-06-11

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083881270004

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083881270003

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083881270002

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083881270001

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MARSH

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083881270005

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083881270004

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083881270003

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083881270002

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083881270001

View Document

05/01/185 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/16

View Document

05/01/185 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/15

View Document

05/01/185 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/02/14

View Document

05/01/185 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2016

View Document

06/12/176 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM, 4 FARADAY CLOSE, WASHINGTON, TYNE & WEAR, NE38 8QJ

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY KELLY STOKOE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MISS ABIGAIL SARAH DRAPER

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1613 July 2016 31/12/15 AUDITED ABRIDGED

View Document

17/03/1617 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 100

View Document

01/03/131 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, SANDGATE HOUSE 102 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX, ENGLAND

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 4 4, FARADAY CLOSE, WASHINGTON, TYNE & WEAR, NE38 8QJ, ENGLAND

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/03/131 March 2013 SECRETARY APPOINTED MRS KELLY STOKOE

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR KENNETH OWEN MARSH

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR JOHN MARSH

View Document

01/03/131 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 100

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED SANDCO 1253 LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

08/02/138 February 2013 ADOPT ARTICLES 04/02/2013

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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