GEO-SERV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-23 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-10

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Registered office address changed from C/O Azets Bell Lane Office Village Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE BELL LANE OFFICE VILLAGE AMERSHAM BUCKINGHAMSHIRE HP6 6FA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT B2 BROUGHTON BUSINESS PARK LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

23/01/1323 January 2013 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/02/1218 February 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/02/1114 February 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0930 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 16 ROSECROFT GARDENS LONDON NW2 6HX

View Document

08/03/008 March 2000 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/988 January 1998 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9716 January 1997 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9623 January 1996 RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: SHAIBERN HOUSE 28 SCRUTTON ST LONDON EC2A 4RQ

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 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