GEOSERVE GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Register inspection address has been changed from 81 Whitworth Road Northampton NN1 4HQ England to 135 Clarence Ave Northampton Northampton NN2 6NY |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
09/02/259 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
18/04/2418 April 2024 | Amended total exemption full accounts made up to 2023-05-31 |
30/03/2430 March 2024 | Amended micro company accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/07/2122 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
24/02/1924 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVON MOTHERSILLE |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NINA BARLEY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 81 WHITWORTH ROAD NORTHAMPTON NN1 4HQ ENGLAND |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEVON KENNINGTHAM VERNON MOTHERSILLE / 31/05/2013 |
03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR DEVON KENNINGTHAM VERNON MOTHERSILLE / 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 63 63 FOXLEY ROAD THORNTON HEATH SURREY CR7 7DX ENGLAND |
31/05/1331 May 2013 | SAIL ADDRESS CHANGED FROM: 51 INCHMERY ROAD CATFORD LONDON SE6 2NA |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 51 INCHMERY ROAD CATFORD LONDON SE6 2NA |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/08/106 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
06/08/106 August 2010 | SAIL ADDRESS CHANGED FROM: 51 INCHMERY ROAD CATFORD LONDON SE6 2NA |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARLEY |
06/08/106 August 2010 | APPOINT PERSON AS DIRECTOR |
05/08/105 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
02/06/102 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
02/06/102 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARLEY |
02/06/102 June 2010 | DIRECTOR APPOINTED MS NINA LOUISE BARLEY |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
02/06/102 June 2010 | APPOINT PERSON AS DIRECTOR |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | NEW SECRETARY APPOINTED |
01/08/061 August 2006 | SECRETARY RESIGNED |
01/08/061 August 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/01/063 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: MUSPATTS FARM CHURCHFIELD ROAD TEWIN HERTFORDSHIRE AL6 0JN |
20/06/0520 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 43A BURNHAM GREEN ROAD WELWYN HERTFORDSHIRE AL6 0NL |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/10/046 October 2004 | DIRECTOR RESIGNED |
05/10/045 October 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/07/0216 July 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | DIRECTOR RESIGNED |
23/07/0123 July 2001 | SECRETARY RESIGNED |
23/07/0123 July 2001 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | 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