Company NameGiecold & Sons Solutions Ltd
Company StatusDissolved
Company Number08063063
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 12 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Piotr Giecold
Date of BirthAugust 1988 (Born 35 years ago)
NationalityPolish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Tax Chartered Certified Accountants 89 Jacobs W
Wakefield
WF1 3PB

Location

Registered AddressUk Tax Chartered Certified Accountants
89 Jacobs Well Lane
Wakefield
WF1 3PB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Piotr Giecold
100.00%
Ordinary

Financials

Year2014
Net Worth£646
Current Liabilities£16,294

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
29 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
1 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
30 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 January 2017Registered office address changed from C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE England to Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB on 6 January 2017 (1 page)
6 January 2017Registered office address changed from C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE England to Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB on 6 January 2017 (1 page)
28 December 2016Micro company accounts made up to 31 May 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 November 2015Micro company accounts made up to 31 May 2015 (2 pages)
14 November 2015Micro company accounts made up to 31 May 2015 (2 pages)
25 June 2015Registered office address changed from C/O Dbl Accountants 5 5 Ivegate Yeadon Leeds to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 25 June 2015 (1 page)
25 June 2015Registered office address changed from C/O Dbl Accountants 5 5 Ivegate Yeadon Leeds to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 25 June 2015 (1 page)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
27 May 2015Registered office address changed from 43 st Paul's Street Leeds West Yorkshire LS1 2JG to C/O Dbl Accountants 5 5 Ivegate Yeadon Leeds on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 43 st Paul's Street Leeds West Yorkshire LS1 2JG to C/O Dbl Accountants 5 5 Ivegate Yeadon Leeds on 27 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 January 2015Director's details changed for Mr Piotr Giecold on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Piotr Giecold on 27 January 2015 (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 4 July 2012 (1 page)
16 May 2012Director's details changed for Mr Piotr Giecold on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Piotr Giecold on 16 May 2012 (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)