GEOLINK (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

10/01/2410 January 2024 Notification of Gomac Property Limited as a person with significant control on 2017-04-20

View Document

10/01/2410 January 2024 Notification of Lynx Drilling Tools Limited as a person with significant control on 2017-04-20

View Document

09/01/249 January 2024 Cessation of Alasdair Murdo Macrae as a person with significant control on 2017-04-20

View Document

09/01/249 January 2024 Cessation of Paul Stewart Macinnes as a person with significant control on 2017-04-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from Merlewood House Merlewood House 14 Merlewood Road Inverness IV2 4NL Scotland to 220 King's Gate Aberdeen AB15 6DQ on 2023-01-27

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/02/224 February 2022 Second filing of Confirmation Statement dated 2021-01-17

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/03/2111 March 2021 Confirmation statement made on 2021-01-17 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ADOPT ARTICLES 02/11/2020

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MURDO MACRAE

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 17/01/18 Statement of Capital gbp 10000

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR PAUL STEWART MACINNES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEWART MACINNES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MURDO MACRAE

View Document

24/01/1824 January 2018 CESSATION OF LYNX DRILLING TOOLS LIMITED AS A PSC

View Document

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

View Accounts

05/05/175 May 2017 ADOPT ARTICLES 20/04/2017

View Document

25/04/1725 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

25/04/1725 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 4750

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PAUL MACINNES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5548640001

View Document

09/03/179 March 2017 COMPANY NAME CHANGED GEOLINK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

18/01/1718 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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