GEOTECHNICAL DESIGN SERVICES LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT CUNNINGHAM / 10/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT CUNNINGHAM / 01/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ESTHER EMERY / 23/10/2011

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ROBERT CUNNINGHAM / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 1ST FLOOR 11 LAURA PLACE BATH BA2 4BL

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: FLAT 1, 37 WALCOT STREET BATH SOMERSET BA1 5BN

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 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