GEOMODELLING SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewSatisfaction of charge 1 in full

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from Thornton House Thornton Road London SW19 4NG to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2024-11-28

View Document

11/10/2411 October 2024 Previous accounting period extended from 2024-01-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/10/2315 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Accounts

30/01/1630 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMANT / 29/01/2014

View Document

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

View Accounts

14/12/1314 December 2013 REGISTERED OFFICE CHANGED ON 14/12/2013 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THE WAREHOUSE, COMMERCIAL ROAD PENRYN CORNWALL TR10 8AE

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

24/06/1324 June 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 January 2011

View Document

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

View Accounts

29/12/1229 December 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1227 December 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMANT / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL RAYMANT

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RAYMANT

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: DENE HOUSE MAIN STREET, BARROWDEN OAKHAM RUTLAND LE15 8EQ

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/033 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 10C MILL STREET OAKHAM RUTLAND LE15 9PL

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

30/01/9730 January 1997 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