GEOLLECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

11/03/2511 March 2025 Termination of appointment of Richard John Gwilliam as a director on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Catherine Scovel Gwilliam as a director on 2025-02-28

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

09/03/249 March 2024

View Document

18/01/2418 January 2024 Appointment of Mr James Stephen Mccready Mortensen as a director on 2024-01-01

View Document

13/01/2413 January 2024 Termination of appointment of Andrew Gregory Lewis as a director on 2023-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Appointment of Sarah Louise Ellard as a director on 2022-12-07

View Document

15/12/2215 December 2022 Registered office address changed from Almondsbury Business Park Redwood House Brotherswood Court Bristol BS32 4QW England to Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0ZN on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr Michael Ord as a director on 2022-12-07

View Document

15/12/2215 December 2022 Appointment of Mr Paul Macgregor as a director on 2022-12-07

View Document

15/12/2215 December 2022 Appointment of Andrew Gregory Lewis as a director on 2022-12-07

View Document

15/12/2215 December 2022 Appointment of Mr Ian Charles Cooper as a director on 2022-12-07

View Document

15/12/2215 December 2022 Appointment of Sarah Louise Ellard as a secretary on 2022-12-07

View Document

15/12/2215 December 2022 Notification of Chemring Group Plc as a person with significant control on 2022-12-07

View Document

15/12/2215 December 2022 Cessation of Richard John Gwilliam as a person with significant control on 2022-12-07

View Document

15/12/2215 December 2022 Cessation of Catherine Scovel Gwilliam as a person with significant control on 2022-12-07

View Document

15/12/2215 December 2022 Termination of appointment of Gregory Allan Scovel as a director on 2022-12-07

View Document

15/12/2215 December 2022 Termination of appointment of Stephen Richard Morley-Ham as a director on 2022-12-07

View Document

15/12/2215 December 2022 Termination of appointment of Richard John Gwilliam as a secretary on 2022-12-07

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2022-06-09

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2021-02-25

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2022-01-25

View Document

12/12/2212 December 2022 Notification of David John Sherriff as a person with significant control on 2017-01-26

View Document

12/12/2212 December 2022 Cessation of David John Sherriff as a person with significant control on 2017-08-20

View Document

07/12/227 December 2022 Change of details for Mrs Catherine Scovel Gwilliam as a person with significant control on 2021-01-01

View Document

06/12/226 December 2022 Cessation of Georgina Ann Hillman as a person with significant control on 2017-09-01

View Document

06/12/226 December 2022 Change of details for Mr Richard John Gwilliam as a person with significant control on 2021-01-01

View Document

06/12/226 December 2022 Notification of Georgina Ann Hillman as a person with significant control on 2017-01-26

View Document

06/12/226 December 2022 Notification of Mark Philip Scowne Hillman as a person with significant control on 2017-01-26

View Document

06/12/226 December 2022 Cessation of Mark Philip Scowne Hillman as a person with significant control on 2017-09-01

View Document

02/12/222 December 2022 Second filing of Confirmation Statement dated 2020-01-25

View Document

30/11/2230 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-22

View Document

29/11/2229 November 2022 Notification of David John Sherriff as a person with significant control on 2017-01-26

View Document

29/11/2229 November 2022 Cessation of David John Sherriff as a person with significant control on 2017-09-15

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2022-01-25

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2020-01-25

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2019-01-25

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2017-09-01

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2019-07-18

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2020-01-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/06/229 June 2022 Confirmation statement made on 2022-06-09 with updates

View Document

07/03/227 March 2022 Confirmation statement made on 2022-01-25 with updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

25/02/2125 February 2021 Confirmation statement made on 2021-01-25 with no updates

View Document

12/11/2012 November 2020 PREVSHO FROM 31/01/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/05/2013 May 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/05/2013 May 2020 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 Confirmation statement made on 2020-01-25 with updates

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HILLMAN

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HILLMAN

View Document

05/02/195 February 2019 Confirmation statement made on 2019-01-25 with updates

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 CESSATION OF MARK HILLMAN AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF GEORGINA ANN HILLMAN AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/07/1812 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 100000

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 10 WHITLEY MEADOWS WOOLAVINGTON BRIDGWATER TA7 8FH ENGLAND

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR. STEPHEN RICHARD MORLEY-HAM

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUCKENFIELD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR. GREGORY ALLAN SCOVEL

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY GEORGINA HILLMAN

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR. RICHARD JOHN GWILLIAM

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CHERITON BASINGSTOKE ROAD RISELEY BERKSHIRE RG7 1QL ENGLAND

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GWILLIAM

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SCOVEL GWILLIAM

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFF

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MRS GEORGINA ANN HILLMAN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ANTHONY JOHN DUCKENFIELD

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS CATHERINE SCOVEL GWILLIAM

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR RICHARD JOHN GWILLIAM

View Document

15/09/1715 September 2017 CESSATION OF DAVID JOHN SHERRIFF AS A PSC

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRIFF

View Document

26/01/1726 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