GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED

08388127
SPRING LODGE 172 CHESTER ROAD HELSBY FRODSHAM WA6 0AR

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 7 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2021 accounts Annual Accounts 6 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 mortgage Registration of a charge 142 Buy now
22 Jun 2021 officers Termination of appointment of director (George William Tuckwell) 1 Buy now
03 Jun 2021 officers Termination of appointment of director (John Robert Marsh) 1 Buy now
03 Jun 2021 officers Termination of appointment of director (Abigail Sarah Draper) 1 Buy now
13 Apr 2021 accounts Annual Accounts 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2020 mortgage Registration of a charge 156 Buy now
29 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2019 accounts Annual Accounts 16 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 mortgage Registration of a charge 144 Buy now
13 Aug 2019 officers Termination of appointment of secretary (Steven Geoffrey Mills) 1 Buy now
13 Aug 2019 officers Appointment of secretary (Sally Evans) 2 Buy now
13 Aug 2019 officers Change of particulars for director (Mr John Robert Marsh) 2 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2019 accounts Annual Accounts 7 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of appointment of director (Kenneth Owen Marsh) 1 Buy now
30 Nov 2018 resolution Resolution 15 Buy now
12 Nov 2018 mortgage Registration of a charge 102 Buy now
25 Jun 2018 mortgage Registration of a charge 11 Buy now
22 Jun 2018 mortgage Registration of a charge 12 Buy now
20 Jun 2018 mortgage Registration of a charge 11 Buy now
18 Jun 2018 mortgage Registration of a charge 9 Buy now
05 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 24 Buy now
05 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 24 Buy now
05 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 16/11/2016 11 Buy now
05 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 24 Buy now
06 Dec 2017 capital Second Filing Capital Allotment Shares 7 Buy now
06 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 officers Appointment of secretary (Mr Steven Geoffrey Mills) 2 Buy now
04 Dec 2017 officers Appointment of director (Mr George Tuckwell) 2 Buy now
04 Dec 2017 officers Appointment of director (Miss Abigail Sarah Draper) 2 Buy now
04 Dec 2017 officers Appointment of director (Dr Alasdair Alan Ryder) 2 Buy now
04 Dec 2017 officers Termination of appointment of secretary (Kelly Stokoe) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 6 Buy now
16 Nov 2016 return 16/11/16 Statement of Capital gbp 200 6 Buy now
13 Jul 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
21 May 2015 accounts Annual Accounts 24 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
12 Nov 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
26 Apr 2013 capital Return of Allotment of shares 4 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 capital Return of Allotment of shares 3 Buy now
01 Mar 2013 officers Termination of appointment of director (Ward Hadaway Incorporations Limited) 1 Buy now
01 Mar 2013 officers Termination of appointment of director (Colin Hewitt) 1 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Ward Hadaway Company Secretarial Services Limited) 1 Buy now
01 Mar 2013 officers Appointment of secretary (Mrs Kelly Stokoe) 1 Buy now
01 Mar 2013 officers Appointment of director (Mr John Marsh) 2 Buy now
01 Mar 2013 officers Appointment of director (Mr Kenneth Owen Marsh) 2 Buy now
01 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 Feb 2013 resolution Resolution 23 Buy now
04 Feb 2013 incorporation Incorporation Company 9 Buy now