Advanced company searchLink opens in new window

GIA SOLUTIONS LIMITED

Company number 06144280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
27 Apr 2022 AA Micro company accounts made up to 31 March 2021
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
10 Mar 2022 PSC04 Change of details for Mrs Sarah Ayres as a person with significant control on 9 March 2022
09 Mar 2022 PSC07 Cessation of Geoff Ian Ayres as a person with significant control on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mrs Sarah Ayres as a person with significant control on 9 March 2022
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
29 Sep 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 PSC01 Notification of Sarah Ayres as a person with significant control on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Geoff Ian Ayres as a person with significant control on 11 April 2019
20 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
12 Mar 2016 CH01 Director's details changed for Mr Geoff Ian Ayres on 15 May 2015
12 Mar 2016 CH03 Secretary's details changed for Sarah Ayres on 15 May 2015
17 Jul 2015 AD01 Registered office address changed from 86 Chaldon Way Coulsdon Surrey CR5 1DD to 49 Tollers Lane Coulsdon Surrey CR5 1BF on 17 July 2015