GEESON CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA ANN GEESON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM GEESON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA ANN GEESON / 01/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA ANN DURLING / 01/07/2013

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA ANN DURLING / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM GEESON / 25/06/2014

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MISS THERESA ANN DURLING

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR THOMAS WILLIAM GEESON

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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