GEOCON GROUP SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

20/11/2420 November 2024 Termination of appointment of James David Lovell as a director on 2024-11-19

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr James David Lovell as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

06/10/236 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

19/07/2319 July 2023 Satisfaction of charge 4 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 6 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 5 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 3 in full

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Statement of capital on 2023-07-07

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

27/02/2327 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR NICHOLAS ROWE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS GROUP PLC

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED DR ALAN STEPHEN HEARNE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 20 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM CENTURION COURT, 85 MILTON PARK ABINGDON OXON OX14 4RY

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 19/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 09/03/2012

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BLAKE

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ERNEST STATTON

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: NELSON HOUSE AXMINSTER DEVON EX13 5AX

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 AUDITOR'S RESIGNATION

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED GEOCON HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 £ NC 100/430100 14/01/92

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 14/01/92

View Document

02/10/912 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED GEOCON MARINE LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: NELSON HOUSE KILMINGTON AXMINSTER DEVON EX13 7ST

View Document

12/09/8912 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/09/8822 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

13/03/8413 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8413 March 1984 CERTIFICATE OF INCORPORATION

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