GEO SITE SURVEYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-04-27 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with updates |
24/04/2524 April 2025 | Current accounting period shortened from 2024-04-25 to 2024-04-24 |
24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
27/04/2427 April 2024 | Annual accounts for year ending 27 Apr 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-04-27 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
24/01/2424 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
26/07/2326 July 2023 | Satisfaction of charge 057355530002 in full |
26/07/2326 July 2023 | Satisfaction of charge 057355530003 in full |
27/04/2327 April 2023 | Annual accounts for year ending 27 Apr 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-04-27 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
27/04/2227 April 2022 | Annual accounts for year ending 27 Apr 2022 |
26/04/2226 April 2022 | Previous accounting period shortened from 2021-04-28 to 2021-04-27 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/08/2019 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
29/01/2029 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONI JANUSZ ROY |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057355530003 |
13/10/1513 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057355530002 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/03/1527 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/03/1424 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/04/132 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/04/125 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
08/12/118 December 2011 | 30/04/11 TOTAL EXEMPTION FULL |
12/04/1112 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE MARIA TURNER GARDNER / 09/03/2010 |
26/04/1026 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONI ROY / 09/03/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O REILLY MCMORDIE, RICHMOND HOUSE, MERSEY ROAD SALE CHESHIRE M33 6BB |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 32 MERSEY ROAD SALE CHESHIRE M33 6HN UNITED KINGDOM |
08/09/088 September 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
17/05/0717 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
30/03/0630 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | SECRETARY RESIGNED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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