GEOTHERMAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

06/05/246 May 2024 Termination of appointment of Anish Nagin Patel as a director on 2024-04-30

View Document

06/05/246 May 2024 Appointment of Mr Jules Van Limborgh as a director on 2024-04-30

View Document

26/01/2426 January 2024 Termination of appointment of Jonathan Beynon as a director on 2024-01-24

View Document

26/01/2426 January 2024 Appointment of Antony John Wilson as a director on 2024-01-24

View Document

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

View Accounts

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-11-09

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

27/03/2327 March 2023 Satisfaction of charge 066631740002 in full

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Appointment of Anish Nagin Patel as a director on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

09/10/209 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LEDINGHAM

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UNITED DOWN INDUSTRIAL ESTATE UNITED DOWNS INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 5HY ENGLAND

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM FALMOUTH BUSINESS PARK BICKLAND WATER ROAD FALMOUTH CORNWALL TR11 4SZ ENGLAND

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066631740002

View Document

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

View Accounts

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066631740001

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066631740001

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNITED DOWNS INDUSTRIAL PARK ST DAY REDRUTH CORNWALL TR16 5HY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 7350.00

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/10/1214 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POE / 14/09/2010

View Document

04/11/104 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM FLAT 4 82 LUPUS STREET LONDON SW1V 3EL UNITED KINGDOM

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED DR JONATHAN BEYNON

View Document

22/12/0922 December 2009 ADOPT ARTICLES 04/12/2009

View Document

22/12/0922 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/097 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 7300

View Document

27/11/0927 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 5700

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR PETER LEDINGHAM

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR DAVID POE

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED DAVID VERNON BRIDGLAND

View Document

07/10/087 October 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

04/08/084 August 2008 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