GEOSPEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Aleksandar Jovetic as a secretary on 2024-07-12

View Document

05/06/255 June 2025 NewAppointment of Mr Andrew Michael Jones as a secretary on 2024-07-13

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-07 with updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

28/05/2428 May 2024 Registered office address changed from Unit a3 Healey House Netherton Huddersfield West Yorkshire HD4 7DS to E7, Meltham Mills Road Meltham Mills Industrial Estate Meltham Holmfirth HD9 4DS on 2024-05-28

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Change of details for Bontexgeo Uk Holding Limited as a person with significant control on 2021-09-09

View Document

10/03/2310 March 2023 Appointment of E2P Management as a director on 2023-02-28

View Document

09/03/239 March 2023 Appointment of Mr Edwin Jacobs as a director on 2023-02-28

View Document

26/01/2326 January 2023 Termination of appointment of Aleksandar Jovetic as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Andrew David Leech as a director on 2023-01-26

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN BAMFORTH

View Document

08/12/198 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2019

View Document

14/10/1914 October 2019 CESSATION OF ALEK JOVETIC AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BAMFORTH

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR WINIFRED SAXBY

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEK JOVETIC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ALEKSANDAR JOVETIC

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 SUB-DIVISION 15/07/11

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MAY SAXBY / 07/09/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM TURNER BEAUMONT & CO THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE CHAPELTOWN SHEFFIELD S35 2PH

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED SPECIFICATION SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/00

View Document

12/10/9912 October 1999 £ NC 1000/100000 30/09

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: UNIT 01 MELTHAM MILLS INDUSTRIAL ESTATE KNOWLE LANE MELTHAM HUDDERSFIELD HD7 3DS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information