GEOTECH SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

27/05/2527 May 2025 Change of details for Mr Alin Farah as a person with significant control on 2025-05-27

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Secretary's details changed for Paul Francis Whitty on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Alin Farah as a person with significant control on 2023-04-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIN FARAH / 05/12/2018

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 01/12/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIN FARAH / 01/01/2016

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN ROBERTSON / 02/01/2012

View Document

24/05/1324 May 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 03/05/2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 16/08/2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 20/06/2011

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 01/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN ROBERTSON / 01/10/2009

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN MURPHY

View Document

04/11/084 November 2008 SECRETARY APPOINTED PAUL FRANCIS WHITTY

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 02/10/2006

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR DALE DELISSE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: CLYDE SECRETARIES LIMITED 51 EASTCHEAP LONDON EC3M 1JP

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 S366A DISP HOLDING AGM 29/06/00

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/05/99; CHANGE OF MEMBERS

View Document

06/08/996 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/993 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

24/04/9924 April 1999 AUDITOR'S RESIGNATION

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: C/O ALLIOTTS 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

17/02/9917 February 1999 ADOPT MEM AND ARTS 06/01/99

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 RE CO BOOKS,SHARES 06/01/99

View Document

09/09/989 September 1998 DIVISION 21/08/98

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 DELIVERY EXT'D 3 MTH 31/07/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/04/9715 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

25/02/9725 February 1997 FIRST GAZETTE

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 23 RYVES AVENUE YATELEY CAMBERLEY SURREY GU17 7FB

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/05/9524 May 1995 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