GEO.ME SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-31 with no updates |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-02 with updates |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/11/241 November 2024 | Change of details for Mr James Strong as a person with significant control on 2024-11-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-02 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-02 with updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 08/12/218 December 2021 | Director's details changed for Mr Stuart Alexander Grant on 2020-12-22 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
| 07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD FELDMAN / 07/12/2017 |
| 07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD FELDMAN / 07/12/2017 |
| 07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER GRANT / 07/12/2017 |
| 10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/12/1412 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STRONG / 18/09/2014 |
| 18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STRONG / 18/09/2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/01/1415 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/07/138 July 2013 | VARYING SHARE RIGHTS AND NAMES |
| 08/07/138 July 2013 | ADOPT ARTICLES 06/12/2010 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
| 30/07/1230 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 27/05/1227 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/12/1116 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
| 16/12/1116 December 2011 | DIRECTOR APPOINTED MR STEVEN HOWARD FELDMAN |
| 16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER GRANT / 06/12/2010 |
| 16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STRONG / 06/12/2010 |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 13/12/1013 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM TAXASSIST ACCOUNTANTS 74 FORE STREET HEAVITREE EXETER DEVON EX1 2RR |
| 10/12/1010 December 2010 | PREVSHO FROM 31/12/2010 TO 30/04/2010 |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STRONG / 16/12/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER GRANT / 16/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
| 02/12/082 December 2008 | 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