GEROD SOLUTIONS LTD

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

26/03/2426 March 2024 Director's details changed for Mr Roddy De Meuter on 2024-03-15

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/01/2414 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MAAS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY MARC TESSENS

View Document

24/03/1524 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/06/143 June 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/05/1321 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/03/1213 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM DEPT-1 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE

View Document

10/05/1110 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM DEPT-1 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE UNITED KINGDOM

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM DEPT 1, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODDY DE MEUTER / 02/01/2010

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MARC TESSENS

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MAAS / 02/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARY SERVICE LTD

View Document

02/02/092 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