GEOQUEST UK SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Certificate of change of name

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of James Neil Cathrow Alexander as a secretary on 2024-02-21

View Document

22/02/2422 February 2024 Appointment of Mr Paul Kershaw as a secretary on 2024-02-21

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Michael John Lloyd as a director on 2022-12-31

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR BOTTOMLEY / 31/12/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR MANUEL CLAUDE PELTIER

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DAVID JAMES HALIFAX

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNO DUPETY

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNO DUPETY

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH NAGLE / 01/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE EDWARDS / 01/01/2012

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 SAIL ADDRESS CHANGED FROM: 6 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSS

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 6 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD CROSS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR BOTTOMLEY / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH NAGLE / 01/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Solvency Statement dated 08/10/08

View Document

16/10/0816 October 2008 MEMORANDUM OF ASSOCIATION

View Document

16/10/0816 October 2008 MEMORANDUM OF CAPITAL - 08/10/2008

View Document

16/10/0816 October 2008 REDUCE ISSUED CAPITAL 08/10/2008

View Document

16/10/0816 October 2008 Statement by Directors

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 07/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/01/03

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 NC INC ALREADY ADJUSTED 14/06/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/93

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: G OFFICE CHANGED 18/04/93 HORTONWOOD 30 TELFORD SHROPSHIRE TF1 4QY

View Document

22/12/9222 December 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 � NC 2000000/2500000 15/10/92

View Document

21/10/9221 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/92

View Document

18/10/9218 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: G OFFICE CHANGED 11/03/92 43 BROOK STREET LONDON W1Y 2BL

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: G OFFICE CHANGED 22/01/92 BROOKFIELD HOUSE 44,DAVIES STREET LONDON W1Y 2BL

View Document

14/01/9214 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NC INC ALREADY ADJUSTED 23/12/91

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 26/06/91; CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/919 January 1991 RETURN MADE UP TO 25/06/90; CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 � NC 750000/1500000 19/07/90

View Document

01/08/901 August 1990 TO ALLOT SHARES SEC 89 19/07/90

View Document

19/01/9019 January 1990 NC INC ALREADY ADJUSTED 30/11/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/89

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8812 October 1988 NC INC ALREADY ADJUSTED

View Document

12/10/8812 October 1988 � NC 200000/300000 17/08

View Document

12/10/8812 October 1988 WD 05/10/88 AD 17/08/88--------- � SI 100000@1=100000 � IC 200000/300000

View Document

10/10/8810 October 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: G OFFICE CHANGED 01/09/88 53 DAVIES STREET BERKELEY SQUARE LONDON W1Y 2BL

View Document

11/12/8711 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/862 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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