GEOTECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/02/2528 February 2025 Accounts for a medium company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Dawn Mary Warren as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Dawn Mary Warren as a secretary on 2024-03-28

View Document

15/03/2415 March 2024 Director's details changed for Mr Robert Webster on 2024-03-15

View Document

14/03/2414 March 2024 Secretary's details changed for Ms Dawn Mary Wadsworth on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Ms Dawn Mary Wadsworth on 2024-03-14

View Document

11/03/2411 March 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Appointment of Mr Michael David Coates as a director on 2023-06-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-09-30

View Document

08/02/228 February 2022 Registration of charge 017577900010, created on 2022-02-08

View Document

04/02/224 February 2022 Registration of charge 017577900009, created on 2022-02-02

View Document

02/02/222 February 2022 Full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Termination of appointment of John Murray Booth as a director on 2021-10-26

View Document

28/10/2128 October 2021 Appointment of Mr Jonathan Richard Hutchinson as a director on 2021-10-26

View Document

28/10/2128 October 2021 Appointment of Mr Robert Webster as a director on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MS DAWN MARY WADSWORTH

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR PAUL ANTHONY HAYES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017577900005

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017577900006

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017577900008

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017577900007

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD THREADGOLD

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017577900006

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/08/1525 August 2015 ADOPT ARTICLES 06/08/2015

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017577900005

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/10/133 October 2013 SECRETARY APPOINTED MS DAWN MARY WADSWORTH

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BOOTH

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR WINIFRED JENKS

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY WINIFRED JENKS

View Document

13/12/1113 December 2011 SECRETARY APPOINTED JOHN MURRAY BOOTH

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/04/1127 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY BOOTH / 17/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED CHRISTINA JENKS / 17/04/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/11/929 November 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

06/04/926 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 08/04/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: THE GEOTECHNICAL CENTRE UNIT 2, 345 FOLESHILL ROAD, COVENTRY, CV6 5AW

View Document

06/03/896 March 1989 RETURN MADE UP TO 27/02/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

15/03/8415 March 1984 MEMORANDUM 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