GEOSPHERE ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Resolutions

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

17/01/2517 January 2025 Second filing of Confirmation Statement dated 2024-06-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Director's details changed for Mr Thomas Powling on 2024-03-07

View Document

08/03/248 March 2024 Change of details for Mr Thomas Powling as a person with significant control on 2024-03-07

View Document

14/02/2414 February 2024 Change of details for Mr Paul Frederick Davies as a person with significant control on 2024-02-12

View Document

14/02/2414 February 2024 Director's details changed for Mr Paul Frederick Davies on 2024-02-12

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Appointment of Miss Kate Rider as a director on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 11 WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK DAVIES / 01/07/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 6 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL SUFFOLK IP10 0BJ

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JAMES DAWSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 01/07/15 STATEMENT OF CAPITAL GBP 2

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/01/1610 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK DAVIES / 17/12/2014

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA FAROQY

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM UNIT 56 BASEPOINT BUSINESS CENTRE 70-72 THE HAVENS FELIXSTOWE ROAD IPSWICH SUFFOLK IP3 8DX UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE DAVIES / 01/05/2010

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM SANDOWN 70 STOWMARKET ROAD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8DX UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SANDOWN 70 STOWMARKET ROAD NEEDHAM MARKET SUFFOLK IP6 8DX

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE DAVIES / 17/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KWASNIEWSKA / 17/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POWLING / 17/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK DAVIES / 17/12/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED ANNE-MARIE DAVIES

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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