ABBEY PYNFORD GEO STRUCTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-29

View Document

07/01/257 January 2025 Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX England to Unit 17 Stanbridge Road Leighton Buzzard LU7 4QB on 2025-01-07

View Document

16/10/2416 October 2024 Registered office address changed from Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England to 2 Hampden Road Flitwick Bedford MK45 1HX on 2024-10-16

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/05/2426 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

04/09/234 September 2023 Termination of appointment of Paul Kiss as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Philip Nicholas Jones as a director on 2023-08-31

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr James George Gary Jan Rumley as a director on 2023-03-16

View Document

20/03/2320 March 2023 Registration of charge 081339140004, created on 2023-03-15

View Document

16/03/2316 March 2023 Satisfaction of charge 081339140003 in full

View Document

09/03/239 March 2023 Termination of appointment of Stephen Edward Wilson as a director on 2023-03-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Appointment of Mr Philip Nicholas Jones as a director on 2022-03-31

View Document

04/04/224 April 2022 Satisfaction of charge 081339140001 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 081339140002 in full

View Document

09/02/229 February 2022 Registration of charge 081339140003, created on 2022-02-07

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/193 December 2019 Registered office address changed from , 1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX to 2 Hampden Road Flitwick Bedford MK45 1HX on 2019-12-03

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 AUDITED ABRIDGED

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'GRADY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR STEPHEN EDWARD WILSON

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOHN CHARLES WHITMORE PATCH

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR MICHAEL STEPHEN JOHNSON

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR KARL FRASER DUNSTAN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR DANIEL PETER WHEELER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JONATHAN WILLIAM WILSON

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KISS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JONES / 06/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 30/11/17 AUDITED ABRIDGED

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR MOHAMMED RAQEEB

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 30/11/16 AUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ADRIAN MICHAEL O'GRADY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS O'CONNOR

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/06/168 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR LEWIS PAUL O'CONNOR

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/01/1520 January 2015 PREVEXT FROM 30/09/2014 TO 30/11/2014

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BADHAM

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081339140002

View Document

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Registered office address changed from , Richmond House Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom on 2013-07-12

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP UNITED KINGDOM

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081339140001

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEAR

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

07/08/127 August 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ANDREW TEAR

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED PHILIP NICHOLAS JONES

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR PAUL KISS

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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