GEOTECHNICAL OBSERVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-06 with updates |
14/03/2514 March 2025 | Cessation of Andrew Martin Ridley as a person with significant control on 2024-09-17 |
14/03/2514 March 2025 | Notification of Geotechnical Observations Holdings Limited as a person with significant control on 2024-09-17 |
14/03/2514 March 2025 | Cessation of Mary Muriel Anne Ridley as a person with significant control on 2024-09-17 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/08/2311 August 2023 | Satisfaction of charge 2 in full |
11/08/2311 August 2023 | Satisfaction of charge 1 in full |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-06 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/12/2130 December 2021 | Change of details for Mr Andrew Martin Ridley as a person with significant control on 2017-04-06 |
29/10/2129 October 2021 | Notification of Mary Muriel Anne Ridley as a person with significant control on 2016-04-06 |
24/10/2124 October 2021 | Sub-division of shares on 2021-09-29 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/04/1514 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM OLYMPIC HOUSE, 63 WALLINGFORD ROAD, UXBRIDGE MIDDLESEX UB8 2RW |
27/04/1427 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/121 June 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
22/03/1122 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARTIN RIDLEY / 06/04/2010 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARY RIDLEY / 30/11/2007 |
13/06/0813 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RIDLEY / 30/11/2007 |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/08/0730 August 2007 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: S W FRANKSON & CO BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT |
23/04/0723 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
10/11/0410 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
06/10/046 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: DEPARTMENT OF CIVIL AND ENVIROMENTAL ENGINEERING IMPERIAL COLLEGE LONDON SW7 2BU |
15/10/0315 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
01/09/031 September 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
08/06/038 June 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
10/05/0110 May 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
17/05/0017 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | DIRECTOR RESIGNED |
12/04/0012 April 2000 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
12/04/0012 April 2000 | SECRETARY RESIGNED |
06/04/006 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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