GEOS INTERNATIONAL CONSULTING LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a small company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Cessation of Geos Sas as a person with significant control on 2016-04-06

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

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

View Accounts

13/04/2313 April 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Elisabeth Anne Froment-Meurice as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Didier Bolelli as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Christophe Dantoine as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Olivier Louis Emille Rouviere as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Laurent Nicolas Pfeiffer as a director on 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

05/08/215 August 2021 Amended full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOS SAS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 65 LONDON WALL LONDON EC2M 5TU

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN HEINRICH

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR. DIDIER BOLELLI

View Document

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GEORGES AUGUSTE HEINRICH / 17/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CHRISTOPHE CLAUDE, GERARD GRIVAUX / 17/02/2014

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM FLOOR 2 UNITS 73-77 65 LONDON WALL LONDON EC2M 5TU UNITED KINGDOM

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 65 LONDON WALL LONDON EC2M 5TU ENGLAND

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR JEAN-CHRISTOPHE CLAUDE, GERARD GRIVAUX

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER BARDE

View Document

26/01/1226 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS-XAVIER BARDE / 12/01/2012

View Document

06/12/116 December 2011 SEC 519

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 81 RIVINGTON STREET LONDON EC2A 3AY UNITED KINGDOM

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1128 November 2011 SECTION 519

View Document

20/10/1120 October 2011 COMPANY BUSINESS 18/10/2011

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL CAMPIONI

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR FRAN??OIS-XAVIER BARDE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE MONTORO

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR FRANCOIS-XAVIER BARDE

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JEAN GEORGES AUGUSTE HEINRICH

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME VERSPIEREN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRAN??OIS-XAVIER BARDE

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR MICHEL PIERRE CAMPIONI

View Document

08/03/108 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME VERSPIEREN / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE STEPHANE MONTORO / 01/03/2010

View Document

25/08/0925 August 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK COUTAND

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED GUILLAUME VERSPIEREN

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 17 CHARING CROSS ROAD LONDON WC2H 0BG

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED PATRICK COUTAND

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR THIERRY LAULOM

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY PIERRE MONTORO

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 S366A DISP HOLDING AGM 25/07/05

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 65 DUKE STREET LONDON W1K 5NT

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 4 BRISTOL RISE BOWRING WAY BRIGHTON EAST SUSSEX BN2 5EU

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6 CHANCERY LANE BECKENHAM KENT BR3 6NL

View Document

17/03/0417 March 2004 AUDITOR'S RESIGNATION

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 4TH FLOOR, ST ALPHAGE HOUSE FORE STREET LONDON EC2Y 5DH

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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