GEOTECHNICAL AND ENVIRONMENTAL ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Kevin Benson as a director on 2025-07-25

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Jonathon James Cresswell Seddon as a director on 2024-04-29

View Document

01/05/241 May 2024 Cessation of Stephen Branch as a person with significant control on 2024-04-29

View Document

01/05/241 May 2024 Appointment of Mr John David Oswald Stevenson as a director on 2024-04-29

View Document

01/05/241 May 2024 Appointment of Colin Andrew Bland as a director on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/10/2330 October 2023 Change of details for Mr Stephen Branch as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX to Widbury Barn Widbury Hill Ware Hertfordshire SG12 7QE on 2023-05-12

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/228 November 2022 Change of details for Mr Stephen Branch as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Stephen Branch on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Stephen Branch on 2022-11-08

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Mr Stephen Branch on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Stephen Branch on 2021-11-19

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEA HOLDINGS LIMITED

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRANCH / 30/05/2018

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANCH / 06/05/2014

View Document

17/12/1317 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANCH / 06/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PENNY ELAINE PIDDINGTON / 06/01/2011

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANCH / 07/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANCH / 25/11/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 GBP NC 1000/10000 28/03/2008

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

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

View Document

23/05/0723 May 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 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