GEOTERIC LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Nicola Louise Blanshard as a secretary on 2024-09-25

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Ms Cecilie Johnsen as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Nicola Louise Blanshard as a director on 2024-07-03

View Document

13/03/2413 March 2024 Termination of appointment of John George Carney as a director on 2024-02-16

View Document

13/03/2413 March 2024 Appointment of Mrs Nicola Louise Blanshard as a director on 2024-02-16

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

04/12/144 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

13/12/1213 December 2012 COMPANY NAME CHANGED SUBSURFACE INFORMATION LIMITED
CERTIFICATE ISSUED ON 13/12/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MRS NICOLA LOUISE BLANSHARD

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID NEWMAN / 01/11/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
NEWCASTLE TECHNOPOLE KINGS MANOR
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 6PA
UNITED KINGDOM

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE TELFER

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOX

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE HENSBY

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TELFER / 20/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE CARNEY / 20/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL FOX / 20/10/2009

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK CARMICHAEL

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: G OFFICE CHANGED 15/12/04 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 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