GEO SITE SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-04-27

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

24/04/2524 April 2025 Current accounting period shortened from 2024-04-25 to 2024-04-24

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-27

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

26/07/2326 July 2023 Satisfaction of charge 057355530002 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 057355530003 in full

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-27

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONI JANUSZ ROY

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057355530003

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057355530002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIA TURNER GARDNER / 09/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI ROY / 09/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

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

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 32 MERSEY ROAD SALE CHESHIRE M33 6HN UNITED KINGDOM

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 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