GEOSYNC CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/159 November 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
DRAYCOTT BUSINESS PARK UNIT H1 DRAYCOTT BUSINESS PARK
CAM
DURSLEY
GLOUCESTERSHIRE
GL11 5DQ

View Document

05/03/155 March 2015 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
C/O MARK JOHNSON
PREMIER HOUSE THE COMMON EAST
BRADLEY STOKE
BRISTOL
BS34 6BH
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BROUGHTON

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BROUGHTON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY BETTINA BROUGHTON

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM ORCHARD HOUSE HALMORE BERKELEY GLOUCESTERSHIRE GL13 9HJ

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR MARK DAVID JOHNSON

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BROUGHTON

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MRS BETTINA MICHAELA MARIA BROUGHTON

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BROUGHTON / 03/01/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROUGHTON / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES BROUGHTON / 01/01/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 24 HIGHCLERE ROAD QUEDGELEY GLOUCESTER GL2 4HD

View Document

04/04/064 April 2006 APPT DIR & SEC 07/03/06

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 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